Company NameMichael Seres Limited
Company StatusDissolved
Company Number02830442
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)
Dissolution Date9 July 1996 (27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael Joseph Seres
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(same day as company formation)
RoleClothing Distributor
Correspondence Address36 Gills Hill Lane
Radlett
Herts
WD7 8DQ
Secretary NameMalcolm William McKinnell
NationalityBritish
StatusClosed
Appointed30 November 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 09 July 1996)
RoleCompany Director
Correspondence Address155 Hillcrest
Weybridge
Surrey
KT13 8AS
Secretary NameMrs Justine Seres
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleSecretary
Correspondence Address36 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DQ
Director NameAdrian Crosbie-Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(8 months, 1 week after company formation)
Appointment Duration9 months (resigned 30 November 1994)
RoleFinancial Consultant
Correspondence Address40 Iverna Gardens
Kensington
London
W8 6TW
Director NameMr Albert Edward Frost
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 17 March 1995)
RoleBarrister In Law
Correspondence Address2 High Coombe Place
Warren Cutting
Kingston Upon Thames
London Borough Of Kingston
KT2 7HH
Director NameTerence Charles Robey
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 17 March 1995)
RoleSolicitor
Correspondence Address34 Acacia Road
London
NW8 6AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAmcal Financial Services Limited (Corporation)
StatusResigned
Appointed28 February 1994(8 months, 1 week after company formation)
Appointment Duration9 months (resigned 30 November 1994)
Correspondence Address7 Storeys Gate
Westminster
London
SW1P 3AT

Location

Registered Address137a Grays Inn Road
London
WC1X 8TZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
6 December 1995Registered office changed on 06/12/95 from: prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)