Company NameConfab International, Limited
Company StatusDissolved
Company Number02752627
CategoryPrivate Limited Company
Incorporation Date2 October 1992(31 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDouglas Edward Strohmeier
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed06 January 1999(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 01 July 2003)
RolePresident
Correspondence Address3951 Wells Road
Malvern Pa 19355
Usa
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusClosed
Appointed04 January 2000(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 01 July 2003)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMr Peter Anthony Chemaly
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleLawyer
Correspondence Address59 Albany Street
London
NW1 4BT
Director NameSimon Adrian Fish
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleLawyer
Correspondence Address11 Abbey Road
London
NW8 9AP
Director NameLeonard Pearlstein
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleChie Executive
Correspondence Address1441 Waverley Road
Gladwyne Pa
19035
Director NameLorie Scott Peters-Lunn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Lamont Road
London
SW10 0HL
Secretary NameMr Peter Draper
NationalityBritish
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHillside Cottage
Upper Clatford
Andover
Hampshire
SP11 7QW
Secretary NameLorie Scott Peters-Lunn
NationalityAmerican
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Lamont Road
London
SW10 0HL
Director NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed06 January 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2001)
Correspondence Address8 Coldbath Square
London
EC1R 5HL

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£365,260
Cash£44,603
Current Liabilities£78,719

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2001Return made up to 02/10/01; full list of members (6 pages)
17 October 2001Director resigned (1 page)
17 November 2000Return made up to 02/10/00; full list of members (6 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 March 2000New secretary appointed (2 pages)
24 January 2000Return made up to 02/10/99; full list of members (7 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 February 1999Return made up to 02/10/98; full list of members (6 pages)
22 January 1999New director appointed (2 pages)
13 January 1999Secretary resigned;director resigned (1 page)
13 January 1999New director appointed (2 pages)
17 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 January 1998Registered office changed on 19/01/98 from: 52 bedford square london WC1B 3EX (1 page)
19 January 1998Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
13 November 1995Return made up to 02/10/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
23 March 1995Full accounts made up to 31 December 1993 (15 pages)