Company NameAmerican Greetings Cards And Gifts Limited
Company StatusDissolved
Company Number02888522
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMichael O'Shea
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed20 May 1994(4 months after company formation)
Appointment Duration2 years, 5 months (closed 22 October 1996)
RoleCompany Director
Correspondence Address555 East Main Street
Chester
New Jersey
Channel
Secretary NameWigmore Company Services Limited (Corporation)
StatusClosed
Appointed01 February 1994(2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 22 October 1996)
Correspondence AddressFirst Floor
96 Baker Street
London
W1U 6TJ
Director NameMr Peter Barratt Rapaport
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 1994)
RoleAccountantcd
Correspondence Address36 Wimpole Street
London
W1M 7AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCorniche Distribution Ltd
272 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
2 July 1996First Gazette notice for compulsory strike-off (1 page)
23 March 1995Ad 18/01/94--------- £ si 2@1 (2 pages)
23 March 1995Return made up to 18/01/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)