Company NameRe-Elect The President Limited
DirectorsEdward Richard Piller and Melanie Jane Piller
Company StatusDissolved
Company Number02072493
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameEdward Richard Piller
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1994(7 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address7 Coopersale Street
Epping
Essex
CM16 7QJ
Director NameMelanie Jane Piller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(8 years, 4 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address7 Coopersale Street
Coopersale
Essex
CM16 7QJ
Secretary NameWendy Brooker
NationalityBritish
StatusCurrent
Appointed01 November 1997(10 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Director NameEdward Richard Piller
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address7 Coopersale Street
Epping
Essex
CM16 7QJ
Director NameVictoria Frances Piller
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address6 Lyme Street
London
NW1 0EH
Secretary NameVictoria Frances Piller
NationalityBritish
StatusResigned
Appointed10 November 1992(6 years after company formation)
Appointment Duration2 years (resigned 22 November 1994)
RoleCompany Director
Correspondence Address6 Lyme Street
London
NW1 0EH
Director NameKieron Hurley
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(7 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressFlat 9
46 Old Compton Street
London
W1 5PB
Secretary NameEdward Richard Piller
NationalityBritish
StatusResigned
Appointed22 November 1994(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address7 Coopersale Street
Epping
Essex
CM16 7QJ

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 May 2001Dissolved (1 page)
7 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
19 January 1998Registered office changed on 19/01/98 from: 2ND floor regent house 235-241 regent street london W1R 8PS (1 page)
16 January 1998Statement of affairs (7 pages)
16 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1998Appointment of a voluntary liquidator (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997Registered office changed on 09/12/97 from: unit 8 2-4 hoxton square london N1 6NU (1 page)
9 December 1997Return made up to 10/11/96; full list of members (6 pages)
17 November 1997Return made up to 10/11/97; full list of members (5 pages)
5 September 1997Registered office changed on 05/09/97 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
22 July 1997Strike-off action suspended (1 page)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
7 February 1996Particulars of mortgage/charge (3 pages)
9 January 1996Return made up to 10/11/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1995Director resigned;new director appointed (4 pages)
4 April 1995Accounting reference date extended from 31/03 to 30/06 (1 page)