Company NameJohnson Advisor 2 Limited
Company StatusDissolved
Company Number00693483
CategoryPrivate Limited Company
Incorporation Date23 May 1961(62 years, 10 months ago)
Dissolution Date28 October 1997 (26 years, 5 months ago)
Previous NameYannedis (Exports) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristine Yannedis
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(30 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 28 October 1997)
RoleCompany Director
Correspondence Address14 Cosway Mansions
Cosway Street
London
Secretary NameTerence Edward Moore
NationalityBritish
StatusClosed
Appointed20 September 1991(30 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 28 October 1997)
RoleCompany Director
Correspondence Address18 Pyne Gate
Galleywood
Chelmsford
Essex
CM2 8QG
Director NameTerence Edward Moore
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1996(35 years, 5 months after company formation)
Appointment Duration1 year (closed 28 October 1997)
RoleCompany Director
Correspondence Address18 Pyne Gate
Galleywood
Chelmsford
Essex
CM2 8QG
Director NameLilian Violet Yannedis
Date of BirthMay 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(30 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 August 1996)
RoleCompany Director
Correspondence AddressDeanshurst 10 Broom Water West
Teddington
Middlesex
TW11 9QH

Location

Registered AddressFairfax House
Fulwood Place
Grays Inn
London
WC1V 6UB
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 CategoryFull
Accounts Year End31 December

Filing History

28 October 1997Final Gazette dissolved via voluntary strike-off (2 pages)
8 July 1997First Gazette notice for voluntary strike-off (1 page)
28 May 1997Application for striking-off (1 page)
19 November 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Full accounts made up to 31 December 1995 (7 pages)
18 April 1996Company name changed yannedis (exports) LIMITED\certificate issued on 19/04/96 (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
18 October 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)