Company NameKohnstamm Group Limited
Company StatusDissolved
Company Number03205067
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Lothair Kohnstamm
Date of BirthNovember 1922 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Avenue B
Newark
New Jersey
Foreign
Secretary NamePeter George Church
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
22 June 2000Return made up to 29/05/00; full list of members (6 pages)
14 June 1999Return made up to 29/05/99; full list of members (6 pages)
11 June 1998Return made up to 29/05/98; full list of members (6 pages)
23 April 1998Resolutions
  • WRES13 ‐ Written resolution
(10 pages)
2 March 1998Full group accounts made up to 30 April 1997 (17 pages)
9 June 1997Return made up to 29/05/97; full list of members (7 pages)
22 May 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New secretary appointed (1 page)
24 June 1996Secretary resigned (1 page)
20 June 1996Ad 29/05/96--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
20 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 May 1996Incorporation (16 pages)