Company NameZRL Realisation Limited
Company StatusDissolved
Company Number00466702
CategoryPrivate Limited Company
Incorporation Date1 April 1949(75 years, 1 month ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NamesA.Zwemmer Limited and Zwemmer Retail Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Edward Philip Wilson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(43 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 15 May 2001)
RolePublisher
Country of ResidenceEngland
Correspondence Address24 Highbury Place
London
N5 1QP
Director NameDavid Breuer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(45 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address19 St Georges Mews
Brighton
BN1 4EU
Secretary NameMr Antony White
NationalityBritish
StatusClosed
Appointed01 September 1995(46 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clanricarde Gardens
London
W2 4NA
Director NameMs Rosemary Anne Jackson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(43 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleEditor
Correspondence Address5 The Mall
London
Sw14
Director NameMr Michael Rose
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(43 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RolePublisher
Correspondence Address5 College Cross
London
Secretary NameManher-Lal Prabhashanker Mehta
NationalityBritish
StatusResigned
Appointed07 June 1992(43 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address19 North Circular Road
Finchley
London
N3 2TB
Director NamePiers Andrew Conrad Russell-Cobb
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(43 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1994)
RolePublisher
Correspondence Address94 Loftus Road
London
W12 7EL
Director NameDavid Joseph Franklyn Temianka
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(45 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleFinance Director
Correspondence Address58 Marlborough Mansions
Cannon Hill
London
NW6 1JS
Secretary NameDavid Joseph Franklyn Temianka
NationalityBritish
StatusResigned
Appointed31 December 1994(45 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleFinance Director
Correspondence Address58 Marlborough Mansions
Cannon Hill
London
NW6 1JS

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
14 September 2000Receiver's abstract of receipts and payments (3 pages)
14 September 2000Receiver ceasing to act (1 page)
5 June 2000Receiver's abstract of receipts and payments (3 pages)
15 May 1998Receiver's abstract of receipts and payments (2 pages)
15 May 1997Receiver's abstract of receipts and payments (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Receiver's abstract of receipts and payments (3 pages)
8 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 26 litchfield street london WC2H 9NJ (1 page)
9 August 1995Administrative Receiver's report (18 pages)
6 April 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)