Company NameJuilliard Business Management Services Limited
DirectorPhilip Reginald Parris
Company StatusDissolved
Company Number02799012
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Reginald Parris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(1 week, 6 days after company formation)
Appointment Duration31 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Willows
Mattingley Green
Hook
Hampshire
RG27 8LA
Secretary NameMrs Zoe Diana Parris
NationalityBritish
StatusCurrent
Appointed25 March 1993(1 week, 6 days after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhite Willows
Mattingley Green
Hook
Hampshire
RG27 8LA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFloyd Harris
9 Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 July 1997Dissolved (1 page)
25 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
15 August 1996Liquidators statement of receipts and payments (5 pages)
17 August 1995Appointment of a voluntary liquidator (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 2, bloomsbury street london WC1B 3ST (1 page)
17 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)