Company NameLouis Reece (Covent Garden) Limited
Company StatusDissolved
Company Number02475612
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 2 months ago)
Dissolution Date9 December 1997 (26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMark John Gregory
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(2 years after company formation)
Appointment Duration5 years, 9 months (closed 09 December 1997)
RoleCompany Director
Correspondence Address95 Newlands Wood
Bardolph Avenue Forest Dale
Croydon
Surrey
Cr0
Director NamePhilip Barry Myers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(2 years after company formation)
Appointment Duration5 years, 9 months (closed 09 December 1997)
RoleCompany Director
Correspondence Address24 Dove Lane
Potters Bar
Hertfordshire
EN6 2SG
Secretary NameMark John Gregory
NationalityBritish
StatusClosed
Appointed01 June 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 09 December 1997)
RoleCompany Director
Correspondence Address95 Newlands Wood
Bardolph Avenue Forest Dale
Croydon
Surrey
Cr0
Secretary NameSandra Myers
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address24 Dove Lane
Potters Bar
Hertfordshire
EN6 2SG

Location

Registered Address27 Chalk Hill
Bushey
Herts.
WD1 4BL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardOxhey
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
7 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 July 1995New secretary appointed (2 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (12 pages)
23 May 1995Return made up to 28/02/95; full list of members (6 pages)