Company NameRecado Limited
DirectorsRenate Danner and Jean Dominic Danner
Company StatusDissolved
Company Number01563098
CategoryPrivate Limited Company
Incorporation Date20 May 1981(42 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Renate Danner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed20 May 1981(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bulstrode Court
Gerrards Cross
Bucks
SL9 7RS
Secretary NameMiss Renate Danner
NationalityGerman
StatusCurrent
Appointed23 November 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bulstrode Court
Gerrards Cross
Bucks
SL9 7RS
Director NameMr Jean Dominic Danner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 1992(10 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleStudent
Correspondence Address33 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RS
Director NameMr Laurence Bennoor Marks
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(10 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 December 1991)
RoleSolicitor
Correspondence Address39/41 Queen Anne Street
London
W1A 3AY
Director NameCatherine Marielle Sheikh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 February 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 1995)
RoleAssistant Manager Pizza Hut
Correspondence Address23 Chelmerton Avenue
Great Baddow
Chelmsford
Essex
CM2 9RF

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 November 2003Dissolved (1 page)
11 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
28 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
24 February 1999Statement of affairs (7 pages)
24 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 February 1999Appointment of a voluntary liquidator (2 pages)
3 February 1999Registered office changed on 03/02/99 from: one high street chalfont st peter gerrards cross buckinghamshire SL9 9QB (1 page)
17 December 1997Return made up to 23/11/97; no change of members (4 pages)
3 December 1996Return made up to 23/11/96; no change of members (4 pages)
25 March 1996Delivery of annual acc. Ext. By 3 mths to 30/09/95 (1 page)
1 February 1996Return made up to 23/11/95; full list of members (6 pages)
29 November 1995Director resigned (2 pages)
10 March 1995Registered office changed on 10/03/95 from: oakhurst oak end way gerrards cross buckinghamshire SL9 8BR (1 page)
11 December 1992Return made up to 23/11/92; full list of members (6 pages)
8 May 1992Ad 21/02/92--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages)
24 December 1991Return made up to 23/11/91; no change of members (4 pages)