Company NameTownspar Management Limited
Company StatusDissolved
Company Number03381232
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDusko Petrou
Date of BirthMay 1949 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed15 March 1999(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 05 June 2007)
RoleManager
Correspondence AddressSuite 302 Amiralsgatan 14
Malmo
Sweden
21155
Secretary NameRoscowe & Partners (Corporation)
StatusClosed
Appointed01 June 2000(2 years, 12 months after company formation)
Appointment Duration7 years (closed 05 June 2007)
Correspondence AddressPO Box 141
Copenhagen
1004
Foreign
Director NameJan Karlsen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed01 September 1997(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1999)
RoleBanker
Country of ResidenceDenmark
Correspondence AddressRoscowe House PO Box 141
Copenhagen
1004
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameSt James's Consulting Ltd (Corporation)
StatusResigned
Appointed09 July 1997(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 1997)
Correspondence AddressSuite 19-Amiralsgatan 14bc
Malmo S-21155
Sweden
Foreign
Secretary NameSvenska Brand Limited (Corporation)
StatusResigned
Appointed09 July 1997(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 June 1998)
Correspondence AddressSuite 612 2 Old Brompton Road
London
SW7 3DQ
Secretary NameRoyal Bankers Trust (Corporation)
StatusResigned
Appointed02 June 1998(12 months after company formation)
Appointment Duration2 years (resigned 01 June 2000)
Correspondence AddressCenter Boulevard 5
Copenhagen
2300
Denmark

Location

Registered Address88a Tooley Street
London Bridge
London
SE1 2TF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
16 December 2004Accounts for a dormant company made up to 30 November 2004 (1 page)
11 May 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
24 October 2003Return made up to 05/06/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
2 June 2002Registered office changed on 02/06/02 from: roscowe management (uk) LTD kingsway house 103 kingsway london WC2B 6AW (1 page)
20 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
6 July 2001Return made up to 05/06/01; full list of members (6 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
5 September 2000Registered office changed on 05/09/00 from: suite 612 2 old brompton road london SW7 3DQ (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Return made up to 05/06/00; full list of members (6 pages)
16 August 2000Secretary resigned (1 page)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2000Return made up to 05/06/99; no change of members (4 pages)
7 April 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
24 June 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 June 1998New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
16 October 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
5 June 1997Incorporation (10 pages)