Company NameAirshrink Europe Limited
Company StatusDissolved
Company Number02715326
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)
Dissolution Date2 April 1996 (28 years ago)

Directors

Director NameNeville Simeon Conrad
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 02 April 1996)
RoleCompany Director
Correspondence Address129 Mount Street
London
W1K 3NX
Director NameMr Arthur Mervyn Jackson Wolffsohn
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 02 April 1996)
RoleAccounts
Country of ResidenceEngland
Correspondence Address32 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Secretary NameMr Arthur Mervyn Jackson Wolffsohn
NationalityBritish
StatusClosed
Appointed03 June 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 02 April 1996)
RoleAccounts
Country of ResidenceEngland
Correspondence Address32 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Director NameLeslie Thomas Muir
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 02 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuckoo Pound
Gastow Bridge Road
Shepperton
Middlesex
TW17 8HE
Director NameDavid Charles Reynolds
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 02 April 1996)
RoleCompany Director
Correspondence Address214 Rowley Gardens
London
N4 1HN
Director NameMalcolm John Hamilton Russen
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(3 weeks, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressMelchbourne House
Melchbourne
Bedford
Bedfordshire
MK44 1BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 April 2002Bona Vacantia disclaimer (3 pages)
2 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)