Company NameStaple Limited
DirectorsRobert John Edward Traube and Jerzy Joseph Krol
Company StatusDissolved
Company Number02725257
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Previous NameGlobal Presents Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameRobert John Edward Traube
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1993(1 year, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleBusinessman
Correspondence Address113a Aslett Street
London
SW18 2BG
Director NameJerzy Joseph Krol
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(1 year, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCommodity Trader
Correspondence Address6 Jocelyn Road
Richmond
Surrey
TW9 2TH
Secretary NameRobert John Edward Traube
NationalityBritish
StatusCurrent
Appointed17 December 1993(1 year, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address113a Aslett Street
London
SW18 2BG
Director NameMr Simon Hussey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 1993)
RoleBroker
Correspondence Address1 Barker Street
London
SW10 9EN
Director NameTeresa Mary Hussey
Date of BirthAugust 1926 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed22 August 1992(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 November 1992)
RolePersonal Assistant
Correspondence Address23 St Thomas Road
Mount Merrion
Dublin
Ireland
Secretary NameMr Simon Hussey
NationalityBritish
StatusResigned
Appointed22 August 1992(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 1993)
RoleBroker
Correspondence Address1 Barker Street
London
SW10 9EN
Director NameMiss Sarah Roach
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(5 months, 1 week after company formation)
Appointment Duration12 months (resigned 28 November 1993)
RoleBusiness Woman
Correspondence Address113 Aslett Street
London
SW18 2BG
Secretary NameLisa Alexander Yates
NationalityBritish
StatusResigned
Appointed02 May 1993(10 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 December 1993)
RoleCompany Director
Correspondence Address52 Sherbrooke Road
Fulham
London
SW6 7QW
Director NameMarc Hussey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1993(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 May 1994)
RoleSolicitor
Correspondence Address4 Holly Mews
London
SW10 9RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSmith & Williamson
No1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 June 1998Dissolved (1 page)
25 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (9 pages)
19 July 1996Company name changed global presents LIMITED\certificate issued on 22/07/96 (2 pages)
20 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 1996Appointment of a voluntary liquidator (1 page)
7 September 1995Return made up to 23/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1995Ad 05/06/95-14/06/95 £ si 309@1=309 £ ic 3520/3829 (2 pages)
23 May 1995Ad 19/05/95--------- £ si 830@1=830 £ ic 2690/3520 (2 pages)
9 May 1995£ nc 1345/281840 28/04/95 (1 page)
9 May 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
9 May 1995Memorandum and Articles of Association (56 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)