Company NameRussell Black(Services)Limited
Company StatusDissolved
Company Number01034178
CategoryPrivate Limited Company
Incorporation Date9 December 1971(52 years, 5 months ago)
Dissolution Date4 May 1999 (25 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSybil Levy
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1985(13 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 04 May 1999)
RoleCompany Director
Correspondence Address70 Cholmley Gardens
London
NW6 1UL
Director NameMoises Korc
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(19 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 04 May 1999)
RoleCompany Director
Correspondence Address27 Ashcombe Gardens
Edgware
Middlesex
HA8 8HR
Director NameAnthony David Levy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(19 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Acorn Close
Stanmore
Middlesex
HA7 2QS
Director NameMr Henry Levy
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(19 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 04 May 1999)
RoleCompany Director
Correspondence Address70 Cholmley Gardens
London
NW6 1UL
Secretary NameMoises Korc
NationalityBritish
StatusClosed
Appointed30 June 1994(22 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 04 May 1999)
RoleSecretary
Correspondence Address27 Ashcombe Gardens
Edgware
Middlesex
HA8 8HR
Director NameSusan Lachman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address94 Mowbray Road
Edgware
Middlesex
HA8 8JH
Secretary NameMyer Elias Cohen
NationalityBritish
StatusResigned
Appointed22 August 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address4 Maxwelton Close
Mill Hill
London
NW7 3NA

Location

Registered AddressC/O Arram Berlyn Gardner
Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
2 December 1998Application for striking-off (1 page)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 August 1998Return made up to 22/08/98; full list of members (5 pages)
29 September 1997Full accounts made up to 31 December 1996 (7 pages)
4 September 1997Return made up to 22/08/97; no change of members (4 pages)
17 September 1996Return made up to 22/08/96; no change of members (4 pages)
2 September 1996Full accounts made up to 31 December 1995 (7 pages)
15 November 1995Return made up to 22/08/95; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)