Company NameKomkorp Limited
DirectorsHerbert Anderson Denton and Shawkat Raslan
Company StatusDissolved
Company Number02664523
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Herbert Anderson Denton
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 1992(11 months, 3 weeks after company formation)
Appointment Duration31 years, 5 months
RoleInvestment Banking
Correspondence Address48 West 86th Street No 4
New York
New York 10024
Foreign
Director NameMr Shawkat Raslan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 1992(11 months, 3 weeks after company formation)
Appointment Duration31 years, 5 months
RoleBusinessman
Correspondence Address977 King Street
Greenwich
Connecticut
United States
Secretary NameDeans Court Registrars Limited (Corporation)
StatusCurrent
Appointed31 May 1995(3 years, 6 months after company formation)
Appointment Duration28 years, 11 months
Correspondence AddressC/O Orrick Herrington & Sutcliffe
Tower 42 Level 35 25 Old Broad
Street London
EC2N 1HQ
Director NameMr Bruce Le Fevre
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(11 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 12 March 1993)
RoleDirector/Sales Manager
Correspondence Address33 Hill Wootton Road
Leek Wootton
Warwick
Warwickshire
CV35 7QL
Director NameAndrew Everard Martin Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 22 November 1993)
RoleBanker
Correspondence AddressWalkers Farm House
Farnham
Bishops Stortford
Hertfordshire
CM23 1HY
Director NameJohn Anthony Christopher Patrick Walsh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 1995)
RoleCommunication Engineer
Correspondence AddressThe Rookery
Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary NameMr Bruce Le Fevre
NationalityBritish
StatusResigned
Appointed11 November 1992(11 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address33 Hill Wootton Road
Leek Wootton
Warwick
Warwickshire
CV35 7QL
Director NameSam Zell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1993(1 year, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 May 1994)
RoleInvestment Banker
Correspondence Address2 North Riverside Plaza
Chicago
Illonois
America
Secretary NameAlan Robson
NationalityBritish
StatusResigned
Appointed11 November 1993(1 year, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 22 November 1993)
RoleCompany Director
Correspondence Address41 Devonshire Street
Skipton
North Yorkshire
BD23 2ET
Secretary NameLiz Malia
NationalityBritish
StatusResigned
Appointed22 November 1993(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1994)
RoleCompany Director
Correspondence Address1 East End Cottages
Woldgate Kilham
Driffield
North Humberside
YO25 0SA
Secretary NamePeter Michael Levine
NationalityBritish
StatusResigned
Appointed15 September 1994(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 1995)
RoleSolicitor
Correspondence AddressWaldheimstrasse 31
Zug 6300
Switzerland

Location

Registered AddressC/O Coudert Brothers
20 Old Bailey
London
EC4M 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 1998Dissolved (1 page)
11 November 1997Completion of winding up (1 page)
29 September 1997Receiver's abstract of receipts and payments (2 pages)
26 September 1997Receiver ceasing to act (1 page)
7 March 1997Receiver's abstract of receipts and payments (2 pages)
25 July 1996Statement of Affairs in administrative receivership following report to creditors (5 pages)
11 July 1996Statement of Affairs in administrative receivership following report to creditors (5 pages)
21 June 1996Administrative Receiver's report (7 pages)
2 May 1996Order of court to wind up (1 page)
26 April 1996Court order notice of winding up (1 page)
15 March 1996Appointment of receiver/manager (1 page)
11 December 1995Return made up to 11/11/95; no change of members (4 pages)
15 November 1995Director resigned (2 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)