Company NameRobert Douwma (Prints And Maps) Limited
Company StatusDissolved
Company Number00765763
CategoryPrivate Limited Company
Incorporation Date28 June 1963(60 years, 10 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameLady Harriet Esme Ghislaine Bligh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(28 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 17 February 1998)
RolePrint Seller
Correspondence Address36 Durand Gardens
London
SW9 0PP
Director NameRobert Douwma
Date of BirthMay 1933 (Born 91 years ago)
NationalityDutch
StatusClosed
Appointed15 May 1992(28 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 17 February 1998)
RolePrint And Book Seller
Correspondence Address36 Durand Gardens
London
SW9 0PP
Secretary NameRobert Douwma
NationalityDutch
StatusClosed
Appointed15 May 1992(28 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address36 Durand Gardens
London
SW9 0PP

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 October 1997First Gazette notice for compulsory strike-off (1 page)
2 August 1996Registered office changed on 02/08/96 from: 42 upper berkeley street london W1H 8AB (1 page)
8 January 1996Full accounts made up to 31 July 1994 (12 pages)
6 December 1995Return made up to 15/05/95; no change of members (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)