Company NameSarina Management Limited
Company StatusDissolved
Company Number02797325
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)
Dissolution Date24 September 1996 (27 years, 7 months ago)

Directors

Director NameMerlin Investments Limited (Corporation)
Date of BirthMarch 1993 (Born 31 years ago)
StatusClosed
Appointed07 June 1993(3 months after company formation)
Appointment Duration3 years, 3 months (closed 24 September 1996)
Correspondence AddressAmerican National Bank Building
1912 Capitol Avenue Cheyenne
Wyoming 82001 Usa
Foreign
Secretary NameMr Peter Benjamin Davies
NationalityBritish
StatusResigned
Appointed07 June 1993(3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHither Green House
42 Fairdene Road
Coulsdon
Surrey
CR5 1RB
Director NameNorman Alex Miller
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(6 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 September 1994)
RoleManager
Correspondence Address96 Addiscombe Court Road
Croydon
CR0 6TS
Secretary NameNorman Alex Miller
NationalityBritish
StatusResigned
Appointed22 September 1993(6 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 September 1994)
RoleManager
Correspondence Address96 Addiscombe Court Road
Croydon
CR0 6TS
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address37 Lodge Lane
Grays
Essex
RM17 5RZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 July

Filing History

24 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
4 June 1996First Gazette notice for compulsory strike-off (1 page)
20 June 1995Strike-off action suspended (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)