Company NameTownscore Limited
Company StatusDissolved
Company Number02841980
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 8 months ago)
Dissolution Date13 October 1998 (25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(2 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (closed 13 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMendel Berger
NationalityBritish
StatusClosed
Appointed20 August 1993(2 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (closed 13 October 1998)
RoleCompany Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address13-17 New Burlington Place
London
W1X 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
5 August 1997Return made up to 03/08/97; full list of members (8 pages)
8 August 1996Return made up to 03/08/96; full list of members (8 pages)
28 September 1995Return made up to 03/08/95; full list of members (16 pages)