Company NameKuperard (London) Limited
Company StatusDissolved
Company Number02054861
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 7 months ago)
Dissolution Date1 December 1998 (25 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameJoshua Kuperard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 01 December 1998)
RoleBookseller
Correspondence Address9 Holyoake Walk
Hampstead Garden Suburb
London
N2 0JX
Director NameRonit Kuperard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 01 December 1998)
RoleBookseller
Correspondence Address9 Holyoake Walk
Hampstead Garden Suburb
London
N2
Secretary NameRonit Kuperard
NationalityBritish
StatusClosed
Appointed24 April 1992(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 01 December 1998)
RoleCompany Director
Correspondence Address9 Holyoake Walk
Hampstead Garden Suburb
London
N2
Director NameMr Giles William Pitman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(5 years, 7 months after company formation)
Appointment Duration4 months (resigned 27 August 1992)
RoleCompany Director
Correspondence AddressPenny Cottage
Albury
Ware
Hertfordshire
SG11 2LX

Location

Registered Address85 Ballards Lane
Finchley
London
N3 1XU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

1 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 March 1998Receiver's abstract of receipts and payments (2 pages)
13 February 1998Receiver ceasing to act (1 page)
15 January 1998Receiver's abstract of receipts and payments (2 pages)
28 January 1997Administrative Receiver's report (6 pages)
28 January 1997Form 3.2 - statement of affairs (6 pages)
24 June 1996Return made up to 24/04/96; change of members (5 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 March 1996£ nc 15938/112798 09/02/96 (1 page)
12 March 1996Ad 09/02/96--------- £ si [email protected]=87259 £ ic 14769/102028 (3 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (8 pages)
23 May 1995Return made up to 24/04/95; no change of members (8 pages)
6 May 1994Return made up to 24/04/94; full list of members (6 pages)
24 May 1993Return made up to 24/04/93; full list of members (6 pages)
29 October 1992Director resigned (2 pages)
22 July 1992Return made up to 24/04/92; change of members (8 pages)
14 June 1991Return made up to 24/04/91; full list of members (6 pages)
18 December 1990Return made up to 30/09/90; full list of members (6 pages)
18 May 1989Return made up to 30/04/89; no change of members (4 pages)
26 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)