Company NameMe (No 19)
Company StatusDissolved
Company Number02764208
CategoryPrivate Unlimited Company
Incorporation Date6 November 1992(31 years, 5 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)
Previous NameDiesel Motori Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAndrew Leonard Thesen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(same day as company formation)
RoleInvestment Banker
Correspondence AddressHartmere
Cotchford Lane
Upper Hartfield
East Sussex
TN7 4JD
Secretary NameGeorge Royal Francis Hearne
NationalityBritish
StatusClosed
Appointed06 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address39 Rook Way
Horsham
West Sussex
RH12 5FR
Director NameOliver Robert Julian Parr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1992(3 weeks, 5 days after company formation)
Appointment Duration5 years (closed 02 December 1997)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address16 Horbury Crescent
Notting Hill
London
W11 3NF
Director NameDavid Stewart Casstles
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleInvestment Banker
Correspondence AddressSandylay House
Great Leighs
Chelmsford
Essex
CM3 1PS

Location

Registered AddressVintner's Place
68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
2 July 1997Application for striking-off (1 page)
16 June 1997Return made up to 22/05/97; full list of members (6 pages)
13 June 1997Il ic 2670000002/2 02/06/97 il sr 2670000@1000=2670000000 (1 page)
13 June 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 June 1997Il ic 16003443277/16000000002 30/05/97 il sr 3443275@1=3443275 (1 page)
13 June 1997Il ic 16000000002/2670000002 02/06/97 il sr 13330000@1000=13330000000 (1 page)
13 June 1997Il ic 16007973904/16003443277 30/05/97 il sr 4530627@1=4530627 (1 page)
13 May 1997Certificate of re-registration from Limited to Unlimited (1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 May 1997Declaration of assent for reregistration to UNLTD (1 page)
9 May 1997Application for reregistration from LTD to UNLTD (2 pages)
9 May 1997Re-registration of Memorandum and Articles (33 pages)
9 May 1997Members' assent for rereg from LTD to UNLTD (2 pages)
9 October 1996Full accounts made up to 31 December 1995 (9 pages)
2 August 1996Location of register of directors' interests (1 page)
17 July 1996Registered office changed on 17/07/96 from: 10, lower thames street, london, EC3R 6AE (1 page)
17 July 1996Location of register of members (1 page)
21 June 1996Return made up to 22/05/96; full list of members (6 pages)
16 April 1996Director resigned (1 page)
27 March 1996Memorandum and Articles of Association (34 pages)
27 September 1995Full accounts made up to 31 December 1994 (9 pages)
16 June 1995Return made up to 22/05/95; no change of members (12 pages)