Company NameH.Reuben(Veneer & Plywood)Limited
Company StatusDissolved
Company Number00466795
CategoryPrivate Limited Company
Incorporation Date4 April 1949(75 years, 1 month ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLionel Reuben
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(43 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 28 July 2009)
RoleVeneer Merchant
Correspondence AddressGeraldine Cottage Pine Grove
London
N20 8LD
Secretary NameMr Jules Dave
NationalityBritish
StatusClosed
Appointed08 July 2007(58 years, 3 months after company formation)
Appointment Duration2 years (closed 28 July 2009)
RoleCompany Director
Correspondence Address80 Mowbray Road
Edgware
Middlesex
HA8 8JH
Director NameDora Reuben
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1988(39 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 1991)
RoleVeneer Merchant
Correspondence Address26 Palace Court
London
NW3 6DN
Director NameJack Reuben
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 July 2007)
RoleVeneer Merchant
Correspondence Address8 Hartsbourne Park
High Road
Bushey Heath
Herts
WD23 1DS
Secretary NameJack Reuben
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 July 2007)
RoleVeneer Merchant
Correspondence Address8 Hartsbourne Park
High Road
Bushey Heath
Herts
WD23 1DS

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£3,238,275
Cash£3,047,139
Current Liabilities£1,636,918

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
25 November 2008Memorandum of capital -processed 25/11/08. reduction of capital form £10,000 to £4000. date of res 11/11/08 (1 page)
25 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 November 2008Solvency statement dated 11/11/08 (1 page)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Return made up to 31/05/08; full list of members (5 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 July 2007Secretary resigned;director resigned (1 page)
26 July 2007New secretary appointed (2 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Return made up to 31/05/07; full list of members (4 pages)
25 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 June 2006Return made up to 31/05/06; full list of members (4 pages)
15 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 June 2005Return made up to 31/05/05; full list of members (4 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 June 2004Return made up to 31/05/04; full list of members (9 pages)
10 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 June 2003Return made up to 31/05/03; full list of members (9 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 June 2002Return made up to 31/05/02; full list of members (9 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Return made up to 31/05/01; full list of members (8 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 June 2000Return made up to 31/05/00; full list of members (8 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 June 1999Return made up to 31/05/99; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
8 September 1997Registered office changed on 08/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
6 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1996Conve 08/10/96 (1 page)
31 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 May 1996Return made up to 31/05/96; no change of members (4 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)