Company NameKomkorp Holdings Limited
Company StatusDissolved
Company Number02740036
CategoryPrivate Limited Company
Incorporation Date11 August 1992(31 years, 9 months ago)
Dissolution Date16 June 1998 (25 years, 11 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
StatusClosed
Appointed26 August 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (closed 16 June 1998)
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
StatusClosed
Appointed26 August 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (closed 16 June 1998)
RoleBusinessman
Correspondence Address977 King Street
Greenwich
Connecticut
United States
Secretary NameDeans Court Registrars Limited (Corporation)
StatusClosed
Appointed31 May 1995(2 years, 9 months after company formation)
Appointment Duration3 years (closed 16 June 1998)
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 August 1992(same day as company formation)
RoleSales Manager
Correspondence Address33 Hill Wootton Road
Leek Wootton
Warwick
Warwickshire
CV35 7QL
Director NameJohn Anthony Christopher Patrick Walsh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleCommunications Engineer
Correspondence AddressThe Rookery
Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary NameMr John Walsh
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Poplar Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RH
Director NameAndrew Everard Martin Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 1993)
RoleBanker
Correspondence AddressWalkers Farm House
Farnham
Bishops Stortford
Hertfordshire
CM23 1HY
Secretary NameMr Bruce Le Fevre
NationalityBritish
StatusResigned
Appointed09 November 1992(3 months after company formation)
Appointment Duration4 months (resigned 12 March 1993)
RoleSales Manager
Correspondence Address33 Hill Wootton Road
Leek Wootton
Warwick
Warwickshire
CV35 7QL
Director NameAndrew Everard Martin Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(1 year after company formation)
Appointment Duration1 year (resigned 11 August 1994)
RoleBanker
Correspondence AddressWalker Farm House
Farnham
Bishops Stortford
Hertfordshire
CM23 1HY
Secretary NameAlan Robson
NationalityBritish
StatusResigned
Appointed17 August 1993(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 22 November 1993)
RoleSecretary
Correspondence Address41 Devonshire Street
Skipton
North Yorkshire
BD23 2ET
Director NameJohn M Egan
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1993(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 07 September 1994)
RolePresident & Chief Executive
Correspondence Address40 Castleton Court
Barrington
Il
60010
Secretary NameLiz Malia
NationalityBritish
StatusResigned
Appointed22 November 1993(1 year, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 11 August 1993)
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, 1 month 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, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
11 October 1996Return made up to 11/08/96; full list of members (11 pages)
15 November 1995Director resigned (2 pages)
14 August 1995Return made up to 11/08/95; no change of members (4 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)