Company NameFar East Exports Limited
Company StatusDissolved
Company Number00420622
CategoryPrivate Limited Company
Incorporation Date2 October 1946(77 years, 7 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Martin Arnold Hofman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(44 years, 7 months after company formation)
Appointment Duration16 years (closed 05 June 2007)
RoleCompany Director
Correspondence Address47 Hill Top
London
NW11 6EA
Secretary NameMr Martin Arnold Hofman
NationalityBritish
StatusClosed
Appointed16 May 1991(44 years, 7 months after company formation)
Appointment Duration16 years (closed 05 June 2007)
RoleCompany Director
Correspondence Address47 Hill Top
London
NW11 6EA
Director NameDeborah Hofman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(50 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address47 Hill Top
London
NW11 6EA
Director NameMrs Nina Hofman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(44 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressElm Cottage
Quidhampton
Salisbury
Wiltshire
SP2 9AR

Location

Registered AddressMelville House
8-12 Woodhouse Road
London
N12 0RG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,779

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
4 January 2007Application for striking-off (1 page)
25 April 2006Return made up to 05/04/06; full list of members (2 pages)
20 April 2006Location of debenture register (1 page)
20 April 2006Location of register of members (1 page)
10 February 2006Return made up to 05/04/05; full list of members (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 677, finchley road. London NW2 2JP (1 page)
7 April 2004Return made up to 05/04/04; full list of members (7 pages)
18 April 2003Return made up to 05/04/03; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 April 2002Return made up to 05/04/02; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 June 2001Return made up to 05/04/01; full list of members (6 pages)
14 April 2000Return made up to 05/04/00; full list of members (6 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 April 1999Return made up to 05/04/99; no change of members (4 pages)
26 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 May 1998Return made up to 05/04/98; full list of members (6 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
26 June 1997Return made up to 05/04/97; full list of members (6 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 May 1996Return made up to 05/04/96; no change of members (4 pages)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
2 October 1989Registered office changed on 02/10/89 from: 52 queen anne st london W1M 9LA (1 page)