Company NameSRD Limited
Company StatusDissolved
Company Number02348775
CategoryPrivate Limited Company
Incorporation Date16 February 1989(35 years, 2 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr David Jeremy Glasser
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Hampstead Lane
London
N6 4RT
Director NameMrs Susan Glasser
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hampstead Lane
London
N6 4RT
Secretary NameMrs Susan Glasser
NationalityBritish
StatusClosed
Appointed10 May 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hampstead Lane
London
N6 4RT

Location

Registered AddressRussell Bedford House
City Forum
25o City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£30,907
Cash£17,389
Current Liabilities£214,016

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
14 December 2000Receiver's abstract of receipts and payments (2 pages)
14 December 2000Receiver ceasing to act (1 page)
20 March 2000Receiver's abstract of receipts and payments (2 pages)
4 March 1999Receiver's abstract of receipts and payments (2 pages)
17 August 1998Statement of Affairs in administrative receivership following report to creditors (6 pages)
6 May 1998Administrative Receiver's report (5 pages)
3 March 1998Appointment of receiver/manager (1 page)
13 August 1997Return made up to 10/05/97; no change of members (5 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 July 1996Return made up to 10/05/96; no change of members (6 pages)
11 May 1995Return made up to 10/05/95; full list of members (8 pages)