Company NameDalston Enterprise Centre Limited
Company StatusDissolved
Company Number03026743
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date12 November 1996 (27 years, 5 months ago)

Directors

Director NameBrian Neville Marsh
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(same day as company formation)
RoleTechnical Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Shoreditch House
Charles Square
London
N1 6HL
Secretary NameBenjamin Bernard Birnbaum
NationalityBritish
StatusClosed
Appointed27 February 1995(same day as company formation)
RoleSecretary
Correspondence Address25 Matilda House
St Katharines Way
London
E1 9LQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address18 Ashwin Street
London
E8 3DL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

12 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1996First Gazette notice for voluntary strike-off (1 page)
11 June 1996Application for striking-off (1 page)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 372 old street london EC1V 9LT (1 page)
25 May 1995Secretary resigned;new secretary appointed (2 pages)