Company NameCulverston Inter-Trade Limited
Company StatusDissolved
Company Number03040298
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date12 January 1999 (25 years, 4 months ago)
Previous NameCulveston Inter-Trade Limited

Business Activity

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

Directors

Director NameZlartko Sumich
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAustralian
StatusClosed
Appointed31 March 1995(same day as company formation)
RoleManaging Director
Correspondence AddressSuite 131 28 Old Brompton Road
South Kensington
London
SW7 3DL
Secretary NameJohn Bernard Sumich
NationalityAustralian
StatusClosed
Appointed01 May 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 12 January 1999)
RoleStudent
Correspondence AddressFlat 8 Clareville Court
Clareville Grove South Kensington
London
SW7 5AT
Secretary NameEdward Conibeere
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address107/111 Ludgate House
Fleet Street
London
EC4A 2AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 131
28 Old Brompton Road
South Kensington
London
SW7 3DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
30 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 1997New secretary appointed (2 pages)
17 April 1997Full accounts made up to 31 March 1996 (4 pages)
8 May 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 08/05/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 March 1995Incorporation (38 pages)