Company NameXrisina Limited
Company StatusDissolved
Company Number03067600
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)
Previous NameAppeardesign Limited

Directors

Director NameIna Else Wally Messer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed17 July 1995(1 month after company formation)
Appointment Duration1 year, 12 months (closed 15 July 1997)
RoleDesign Director
Correspondence Address2 Argyll Road
London
W8 7DB
Director NameChristopher Ian James Matthews
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 month after company formation)
Appointment Duration1 month (resigned 20 August 1995)
RoleCompany Director
Correspondence AddressThe Coach House
19 Waldo Close
London
SW4 9EY
Secretary NameChristopher Ian James Matthews
NationalityBritish
StatusResigned
Appointed17 July 1995(1 month after company formation)
Appointment Duration1 month (resigned 20 August 1995)
RoleCompany Director
Correspondence AddressThe Coach House
19 Waldo Close
London
SW4 9EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Semley Place
London
SW1W 9QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
6 September 1995Secretary resigned;director resigned (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 August 1995Accounting reference date notified as 31/12 (1 page)
18 August 1995Company name changed appeardesign LIMITED\certificate issued on 21/08/95 (4 pages)
18 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 August 1995Director resigned;new director appointed (2 pages)
13 June 1995Incorporation (12 pages)