Company NameThe Read Company Limited
DirectorMark Sabastian Roy
Company StatusDissolved
Company Number02679234
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Sabastian Roy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(same day as company formation)
RoleBusinessman
Correspondence Address1 New Cottage
Hill Hoath Road Chiddingstone
Edenbridge
Kent
TN8 7AE
Secretary NameMr David Nicholas Carter
NationalityBritish
StatusCurrent
Appointed17 July 1992(5 months, 4 weeks after company formation)
Appointment Duration31 years, 9 months
RoleAccountant
Correspondence Address9 Old Mill Close
Eynsford
Dartford
Kent
DA4 0BN
Secretary NameEmily Mulchinock
NationalityBritish
StatusResigned
Appointed20 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressEast Cottage Brasted Place
Brasted
Westerham
Kent
TN16 1JE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHalpern House
301-305 Euston Road
London
NW1 3SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 April 1999Dissolved (1 page)
26 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
12 March 1997Liquidators statement of receipts and payments (4 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Liquidators statement of receipts and payments (4 pages)
19 October 1995Liquidators statement of receipts and payments (10 pages)
28 September 1994Appointment of a voluntary liquidator (1 page)
14 September 1994Statement of affairs (8 pages)
19 May 1993Return made up to 20/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)