Company NameModelacross Limited
DirectorsCharles James Walker and Michele Lilianne Josette Walker
Company StatusDissolved
Company Number02680127
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)

Directors

Director NameMr Charles James Walker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(1 week, 1 day after company formation)
Appointment Duration32 years, 3 months
RoleProposed Director
Correspondence Address21 Aspen Drive
Sudbury
Wembley
Middlesex
HA0 2PW
Director NameMrs Michele Lilianne Josette Walker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 1992(1 week, 1 day after company formation)
Appointment Duration32 years, 3 months
RolePersonal Assistant
Correspondence Address21 Aspen Drive
Sudbury
Wembley
Middlesex
HA0 2PW
Secretary NameMrs Michele Lilianne Josette Walker
NationalityFrench
StatusCurrent
Appointed31 January 1992(1 week, 1 day after company formation)
Appointment Duration32 years, 3 months
RolePersonal Assistant
Correspondence Address21 Aspen Drive
Sudbury
Wembley
Middlesex
HA0 2PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCromwell House
Fulwood Place
Gray's Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 April 1999Dissolved (1 page)
20 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
19 September 1996Liquidators statement of receipts and payments (5 pages)
18 March 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Liquidators statement of receipts and payments (6 pages)
27 March 1995Liquidators statement of receipts and payments (6 pages)