Company NameKeeprite International (U.K.) Limited
DirectorDerek Royland Sharp
Company StatusDissolved
Company Number02303996
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Derek Royland Sharp
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAswan Avenue Road
Bray
Maidenhead
Berkshire
SL6 1UG
Director NameMr Arindra Singh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameMr David Tayler
Date of BirthMarch 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed11 October 1991(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address44 Elgin Avenue
PO Box 460
Bradford
Ontario N3t 5pa
Foreign
Secretary NameMr Arindra Singh
NationalityBritish
StatusResigned
Appointed11 October 1991(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameMr Christopher Anthony Sharp
NationalityBritish
StatusResigned
Appointed30 September 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hazel Way
Fetcham
Leatherhead
Surrey
KT22 9QF

Location

Registered AddressC/O Singla & Co
6&7 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 August 1997Dissolved (1 page)
2 May 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 1996Appointment of a voluntary liquidator (1 page)
18 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1996Registered office changed on 11/03/96 from: unit 10 stewart quay printing house lane hayes middlesex UB3 1AP (1 page)
16 October 1995Secretary resigned (2 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)