Company NameLa Reine Limited
Company StatusDissolved
Company Number00319280
CategoryPrivate Limited Company
Incorporation Date7 October 1936(87 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDavid Berkovi
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(55 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address53 Sunnybank
Epsom
Surrey
KT18 7DY
Director NamePeter John Buckley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(55 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleWorks Director
Correspondence Address10 Somerset Avenue
Welling
Kent
DA16 2LR
Director NameMr Paul Berkeley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(59 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleTechnical Director
Correspondence Address7 Hoppit Mead
Braintree
Essex
CM7 7HY
Secretary NameMr Paul Berkeley
NationalityBritish
StatusCurrent
Appointed01 December 1995(59 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleEngineer
Correspondence Address7 Hoppit Mead
Braintree
Essex
CM7 7HY
Director NameSidney Berkovi
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address18 Richlands Avenue
Stoneleigh
Epsom
Surrey
KT17 2JW
Secretary NameSidney Berkovi
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address18 Richlands Avenue
Stoneleigh
Epsom
Surrey
KT17 2JW

Location

Registered AddressC/O Begbies 6 Raymond Buildings
Grays Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 January 2001Dissolved (1 page)
4 October 2000Return of final meeting of creditors (1 page)
16 February 1998Appointment of a liquidator (2 pages)
7 November 1997Order of court to wind up (1 page)
27 October 1997Court order notice of winding up (1 page)
16 October 1997Notice of Constitution of Liquidation Committee (2 pages)
18 August 1997Notice of Constitution of Liquidation Committee (2 pages)
1 August 1997Statement of affairs (14 pages)
1 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 1997Appointment of a voluntary liquidator (2 pages)
25 July 1997Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 1997 (2 pages)
18 July 1997Notice of completion of voluntary arrangement (2 pages)
17 July 1997Registered office changed on 17/07/97 from: c/o begbies 6 raymond buildings grays inn london WC1R 5BP (1 page)
17 July 1997Registered office changed on 17/07/97 from: 106 upper tooting road, london SW17 7EN (1 page)
29 January 1997Return made up to 31/12/96; full list of members (8 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 February 1996New secretary appointed (2 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
19 May 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)