Company NameBritish & Foreign (Exporters) Limited
Company StatusDissolved
Company Number00926898
CategoryPrivate Limited Company
Incorporation Date6 February 1968(56 years, 2 months ago)
Dissolution Date10 July 2012 (11 years, 8 months ago)
Previous NameBritish & Foreign Fur (Exporters) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Raymond Alan Greenberg
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(36 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 10 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Michael Bernard Potel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(23 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressFlat 7
100 Piccadilly
London
W1J 7NW
Secretary NameMr Raymond Alan Greenberg
NationalityBritish
StatusResigned
Appointed17 September 1991(23 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Foscote Road
Hendon
London
NW4 3SE
Secretary NamePriscilla Saad
NationalityBritish
StatusResigned
Appointed12 March 2004(36 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2009)
RoleCompany Director
Correspondence Address72 Palace View
Bromley
Kent
BR1 3EL

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£69,321
Cash£118
Current Liabilities£24,590

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Application to strike the company off the register (3 pages)
19 March 2012Application to strike the company off the register (3 pages)
24 November 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 20,000
(3 pages)
24 November 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 20,000
(3 pages)
28 October 2011Registered office address changed from C/O Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 28 October 2011 (1 page)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2011Registered office address changed from C/O Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 28 October 2011 (1 page)
13 October 2011Withdraw the company strike off application (2 pages)
13 October 2011Withdraw the company strike off application (2 pages)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
1 August 2011Application to strike the company off the register (3 pages)
1 August 2011Application to strike the company off the register (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Registered office address changed from Cornelius Barton Mitre House 44-46 Fleet Street London EC4Y 1BN on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from Cornelius Barton Mitre House 44-46 Fleet Street London EC4Y 1BN on 27 October 2009 (2 pages)
15 June 2009Appointment Terminated Secretary priscilla saad (1 page)
15 June 2009Appointment terminated secretary priscilla saad (1 page)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 September 2008Return made up to 16/09/08; full list of members (3 pages)
16 September 2008Return made up to 16/09/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Return made up to 16/09/07; full list of members (2 pages)
24 September 2007Return made up to 16/09/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 September 2006Return made up to 16/09/06; full list of members (2 pages)
25 September 2006Return made up to 16/09/06; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
10 October 2005Return made up to 16/09/05; full list of members (2 pages)
10 October 2005Return made up to 16/09/05; full list of members (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
22 September 2004Return made up to 16/09/04; full list of members (6 pages)
22 September 2004Return made up to 16/09/04; full list of members (6 pages)
5 May 2004Auditor's resignation (1 page)
5 May 2004Auditor's resignation (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 September 2003Return made up to 16/09/03; full list of members (6 pages)
25 September 2003Return made up to 16/09/03; full list of members (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
20 September 2002Return made up to 16/09/02; full list of members (6 pages)
20 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001Full accounts made up to 31 December 2000 (15 pages)
23 October 2001Full accounts made up to 31 December 2000 (15 pages)
18 September 2001Return made up to 17/09/01; full list of members (6 pages)
18 September 2001Return made up to 17/09/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
29 September 2000Registered office changed on 29/09/00 from: c/o cornelius barton 4 snow hill london EC1A 2DH (1 page)
29 September 2000Registered office changed on 29/09/00 from: c/o cornelius barton 4 snow hill london EC1A 2DH (1 page)
18 September 2000Return made up to 17/09/00; full list of members (6 pages)
18 September 2000Return made up to 17/09/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (15 pages)
15 October 1999Full accounts made up to 31 December 1998 (15 pages)
16 September 1999Return made up to 17/09/99; full list of members (5 pages)
16 September 1999Return made up to 17/09/99; full list of members (5 pages)
30 October 1998Full accounts made up to 31 December 1997 (15 pages)
30 October 1998Full accounts made up to 31 December 1997 (15 pages)
15 October 1998Return made up to 17/09/98; full list of members (7 pages)
15 October 1998Return made up to 17/09/98; full list of members (7 pages)
28 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
28 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
22 September 1997Return made up to 17/09/97; no change of members (5 pages)
22 September 1997Return made up to 17/09/97; no change of members (5 pages)
16 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
16 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
7 October 1996Return made up to 17/09/96; full list of members (7 pages)
7 October 1996Return made up to 17/09/96; full list of members (7 pages)
18 September 1995Return made up to 17/09/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (14 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 March 1980Accounts made up to 30 June 1979 (9 pages)
22 March 1980Accounts made up to 30 June 2079 (9 pages)
25 October 1977Accounts made up to 30 June 2075 (5 pages)
25 October 1977Accounts made up to 30 June 1975 (5 pages)