Company Name210 Group Limited
Company StatusDissolved
Company Number02641619
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 20 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary NameRobert Sherston Carpenter
NationalityBritish
StatusClosed
Appointed22 October 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 20 January 1998)
RoleChartered Accountant
Correspondence AddressBrighthurst
4 Challow Close
Hassocks
West Sussex
BN6 8JW
Director NameStuart Hall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1994)
RoleManaging Director
Correspondence AddressBroadgates 28 Pelham Road
Clavering
Saffron Walden
Essex
CB11 4PQ
Secretary NameMr Patrick Rupert Cooper Stewart
NationalityBritish
StatusResigned
Appointed29 August 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 137 West End Lane
London
NW6 2PH
Director NameMr Richard Charles Henry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Farmhouse
Ibworth
Basingstoke
Hampshire
RG26 5TG

Location

Registered AddressCommunications Hse.
210 Old Street
London
EC2V 7BU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 September 1997First Gazette notice for voluntary strike-off (1 page)
1 August 1997Application for striking-off (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
2 October 1996Return made up to 29/08/96; no change of members (4 pages)
23 September 1996New director appointed (1 page)
23 September 1996Director resigned (2 pages)
3 August 1996New director appointed (2 pages)
21 September 1995Return made up to 29/08/95; no change of members (4 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)