Company NameStandard Repro Communications Group Holdings Limited
DirectorCharles Webster Scott
Company StatusDissolved
Company Number02862573
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)

Directors

Director NameCharles Webster Scott
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressPressdale Farm House
Hoe Lane
Nazeing
Essex
EN9 2RJ
Secretary NameMs Wendy Rollo
NationalityBritish
StatusCurrent
Appointed09 November 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Correspondence AddressMerryhill Close
Chingford
London
E4 7PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 September 2004Dissolved (1 page)
23 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
13 May 2003Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999C/O re change of liq (2 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
4 October 1995Appointment of a voluntary liquidator (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 125 parkway london NW1 7PS (1 page)