Company NameJ.P. Morgan Ht Corporation Ltd
Company StatusDissolved
Company Number03437788
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameTrushelfco (No.2295) Limited

Business Activity

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

Directors

Director NameDavid Lewis
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed11 December 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2000)
RoleLawyer
Correspondence Address52 Queens Gate
London
SW7 5JN
Director NamePaul Sydney Newberry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2000)
RoleBanker
Correspondence AddressLongbarns
Abbess Roding
Essex
CM5 0NX
Director NameAndrew Threadgold
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2000)
RoleBanker
Correspondence Address158 Castelnau
Barnes
London
SW13 9ET
Secretary NameTrusec Limited (Corporation)
StatusClosed
Appointed22 September 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS

Location

Registered Address35 Basinghall Street
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
12 November 1999Application for striking-off (1 page)
15 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
8 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
11 December 1997Company name changed trushelfco (no.2295) LIMITED\certificate issued on 11/12/97 (2 pages)
22 September 1997Incorporation (19 pages)