Company NameShape Networks Limited
DirectorWilliam Watson Cockburn Syson
Company StatusDissolved
Company Number02627998
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Secretary NameMiss Jenny Macleod
NationalityBritish
StatusCurrent
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 Salcombe Lodge
London
NW5 1LZ
Director NameWilliam Watson Cockburn Syson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressKilrymont
6a Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameSamuel Rosen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleChartered Surveyor
Correspondence AddressGloucester House
29 Pembridge Gardens
London
W2 4EB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressNo.1,Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 March 1997Dissolved (1 page)
6 August 1996Liquidators statement of receipts and payments (5 pages)
24 January 1996Liquidators statement of receipts and payments (5 pages)
18 August 1995Liquidators statement of receipts and payments (6 pages)
29 March 1995Director resigned (2 pages)