Company NamePaul De Beresford Limited
Company StatusDissolved
Company Number02906327
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 1 month ago)
Dissolution Date30 November 1999 (24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Michael Antony De Beresford
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed03 March 1994(same day as company formation)
RoleIndirect Tax Practitioner
Correspondence Address3 Grayland Court
London
WC1N 2AL
Secretary NameAlan William Avery
NationalityBritish
StatusClosed
Appointed14 July 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 30 November 1999)
RoleCompany Director
Correspondence Address30 Talbot Avenue
Herne Bay
Kent
CT6 8AD
Secretary NameMustafa Aramaz
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Chequers Way
Palmers Green
London
N13 6DA
Secretary NameMichael John Ashdown
NationalityBritish
StatusResigned
Appointed28 February 1995(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 1996)
RoleCompany Director
Correspondence Address140 Kimberley Avenue
London
SE15 3XG
Director NameJames Ian De Beresford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1997)
RoleCompany Director
Correspondence Address58 Inwen Court
Grinstead Road
London
SE8 5BJ
Secretary NameJames Ian De Beresford
NationalityBritish
StatusResigned
Appointed18 April 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1997)
RoleCompany Director
Correspondence Address58 Inwen Court
Grinstead Road
London
SE8 5BJ

Location

Registered Address3rd Floor Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
30 September 1997Registered office changed on 30/09/97 from: lower ground 2 south square gray's inn lonodn WC1R 5HP (1 page)
31 July 1997Location of register of members (1 page)
25 July 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997Director's particulars changed (1 page)
25 July 1997Secretary resigned;director resigned (1 page)
25 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1997Return made up to 03/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 May 1997Director's particulars changed (1 page)
29 May 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Registered office changed on 02/08/96 from: p o box 2 3 grayland court 1 heathcote street london WC1N 2BN (1 page)
19 May 1996New secretary appointed;new director appointed (2 pages)
2 April 1996Return made up to 03/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
27 July 1995Return made up to 03/03/95; full list of members; amend (12 pages)
27 July 1995Secretary resigned;new secretary appointed (4 pages)
25 May 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)