Company NameWorld-Warner Howard (Europe) Limited
Company StatusDissolved
Company Number02470254
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 2 months ago)
Dissolution Date19 October 1999 (24 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 Randy Cordova
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 1992(2 years after company formation)
Appointment Duration7 years, 8 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address548 Du Palze Street
Naperville
Illinois 60565
Foreign
Director NameDonald K McKay
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 1992(2 years after company formation)
Appointment Duration7 years, 8 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address1593 Pine Lake Drive
Naperville 11 60564
Usa
Foreign
Secretary NameDonald K McKay
NationalityAmerican
StatusClosed
Appointed26 June 1995(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address1593 Pine Lake Drive
Naperville 11 60564
Usa
Foreign
Director NameHarvey Adams
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 1995)
RoleChartered Accountant
Correspondence Address26 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr Alfred Ernest Hazell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 1995)
RoleManaging Director
Correspondence Address130 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Secretary NameFrederick Stephen Ratcliff
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address2 Beaconsfield Avenue
High Wycombe
Buckinghamshire
HP13 5EN

Location

Registered AddressSonnenscheins
Royex House
Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
18 May 1999Application for striking-off (1 page)
25 September 1998Full accounts made up to 31 January 1998 (9 pages)
24 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 September 1998£ nc 40937/100000 31/01/98 (1 page)
24 September 1998Ad 31/01/98--------- £ si 48645@1 (2 pages)
20 February 1998Return made up to 14/02/98; no change of members (4 pages)
8 May 1997Full accounts made up to 31 January 1996 (11 pages)
13 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
1 March 1996New secretary appointed (2 pages)
21 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Registered office changed on 17/02/96 from: 170-172 honeypot lane stanmore middlesex HA7 1EE (1 page)
17 February 1996£ nc 101/40937 26/06/95 (1 page)
14 September 1995Full accounts made up to 31 January 1995 (13 pages)
21 March 1995Return made up to 14/02/95; no change of members (8 pages)