Company NameSol Schaverien And Sons Limited
Company StatusDissolved
Company Number00276469
CategoryPrivate Limited Company
Incorporation Date31 May 1933(90 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Davis Fordham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(57 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleSales Director
Correspondence Address3 Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameMr Stephen Anthony Harris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(57 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Sunnyfield
Mill Hill
London
NW7 4RG
Director NameMr Stanley Solomon Schaverien
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(57 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressTrinity House 1 Trinity Close
Hampstead
London
NW3 1SD
Director NameMr Stewart Solomon Schaverien
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(57 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressShepherds Well 68 Fitzjohns Avenue
London
NW3 5LS
Secretary NameAlexis Pandia Gardikioti-Griva
NationalityBritish
StatusCurrent
Appointed19 March 1991(57 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressThe Poplars 774 Maidstone Road
Gillingham
Kent
ME8 0LR
Director NameMr Leslie Goldwyn
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(57 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 July 1991)
RoleChartered Accountant
Correspondence Address13 Hawtrey Road
London
NW3 3SS

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1990 (33 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

26 July 1999Dissolved (1 page)
26 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
23 July 1997Certificate of removal of voluntary liquidator (1 page)
22 July 1997Res re removal & appt of liq (1 page)
22 July 1997Appointment of a voluntary liquidator (1 page)
17 July 1997Notice of ceasing to act as a voluntary liquidator (1 page)
15 July 1997Liquidators statement of receipts and payments (5 pages)
12 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 December 1995Appointment of a voluntary liquidator (2 pages)
24 November 1995Registered office changed on 24/11/95 from: po box 553 30 eastbourne terrace london W2 6LF (1 page)
9 August 1995Receiver ceasing to act (2 pages)
8 August 1995Receiver's abstract of receipts and payments (2 pages)