West Dulwich
London
SE21 8HU
Secretary Name | Michael John Bosman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 36 Carson Road West Dulwich London SE21 8HU |
Director Name | Alan Richard Bekhor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(14 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 51 Clifton Hill London NW8 0QE |
Director Name | Alan Richard Bekhor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 51 Clifton Hill London NW8 0QE |
Director Name | Mr Edward David Meir |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 December 1994) |
Role | Trader |
Correspondence Address | 215 West 95th Street Apartment 11b New York 10024 United States |
Director Name | Jeremy William Francis North |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1997) |
Role | Metal Trader |
Correspondence Address | Flat 2 Standerwick Court Frome Somerset BA11 2PP |
Director Name | David Reuben |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 13 Melbury Road London W14 8LL |
Director Name | Mr Phillip Samuel Rutstein |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2001) |
Role | Trader |
Correspondence Address | 167 East 67th Street Apt 3e New York 10021 United States |
Director Name | Laurence Augustus Collins |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1995(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 300 East 93rd Apt 40b New York Ny10128 |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2001 | New director appointed (4 pages) |
26 June 2001 | Director resigned (2 pages) |
13 March 2001 | Voluntary strike-off action has been suspended (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2001 | Application for striking-off (1 page) |
17 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
22 April 2000 | Amended full accounts made up to 31 August 1999 (9 pages) |
14 March 2000 | Return made up to 29/12/99; full list of members (7 pages) |
1 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
25 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
11 November 1998 | Full accounts made up to 31 August 1997 (14 pages) |
4 September 1998 | Return made up to 29/12/97; full list of members; amend (8 pages) |
26 January 1998 | Return made up to 29/12/97; no change of members (7 pages) |
9 January 1998 | Auditor's resignation (4 pages) |
12 August 1997 | Director resigned (1 page) |
1 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
1 May 1997 | Director resigned (1 page) |
6 February 1997 | Return made up to 29/12/96; no change of members (8 pages) |
9 February 1996 | Return made up to 29/12/95; full list of members (9 pages) |
24 January 1996 | Full accounts made up to 31 August 1995 (12 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
29 January 1995 | Return made up to 29/12/94; full list of members (11 pages) |
29 March 1994 | Full accounts made up to 31 August 1993 (12 pages) |
2 March 1994 | Return made up to 29/12/93; full list of members (11 pages) |
13 September 1993 | Resolutions
|
13 September 1993 | Memorandum and Articles of Association (16 pages) |
13 September 1993 | Us$ nc 1000000/1200000 31/08/93 (1 page) |
13 September 1993 | Ad 31/08/93--------- us$ si 2000000@1=2000000 us$ ic 1000000/3000000 (2 pages) |
8 June 1993 | Full accounts made up to 31 August 1992 (10 pages) |
23 February 1993 | Return made up to 29/12/92; full list of members (11 pages) |
28 May 1992 | Full accounts made up to 31 August 1991 (11 pages) |
5 March 1992 | New director appointed (2 pages) |
5 February 1992 | Return made up to 29/12/91; full list of members (10 pages) |
10 September 1991 | Ad 06/08/91--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages) |
8 September 1991 | Resolutions
|
17 April 1991 | New director appointed (3 pages) |
22 March 1991 | Return made up to 28/12/90; full list of members (8 pages) |
22 March 1991 | Full accounts made up to 31 August 1990 (11 pages) |
15 February 1991 | Director resigned (2 pages) |
5 March 1990 | Full accounts made up to 31 August 1989 (11 pages) |
14 February 1990 | Return made up to 29/12/89; full list of members (7 pages) |
14 February 1990 | Location of register of members (1 page) |
6 September 1989 | Full accounts made up to 31 August 1988 (11 pages) |
6 January 1989 | Return made up to 30/09/88; full list of members (8 pages) |
8 April 1988 | Director resigned;new director appointed (2 pages) |
25 January 1988 | Full accounts made up to 31 August 1987 (10 pages) |
19 November 1987 | Return made up to 31/07/87; full list of members (9 pages) |
20 March 1987 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
3 March 1987 | New director appointed (3 pages) |
12 February 1987 | Company name changed dealerlight LIMITED\certificate issued on 12/02/87 (2 pages) |
8 May 1986 | Registered office changed on 08/05/86 from: 124-128 city road london EC1V 2NJ (1 page) |
8 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |