Company NameLesnik Medalyer Wootliff (Holdings) Limited
Company StatusDissolved
Company Number02513930
CategoryPrivate Limited Company
Incorporation Date20 June 1990(33 years, 10 months ago)
Dissolution Date25 March 1997 (27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJonathan Myer Wootliff
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(1 year after company formation)
Appointment Duration5 years, 9 months (closed 25 March 1997)
RoleConsultant
Correspondence Address20 Prospect Road
London
NW2 2JT
Director NameMr Steven Lesnik
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 1994)
RoleCompany Director
Correspondence Address1122 Sunset Road
Winnetka
Illinois 60093
Foreign
Director NameMr Michael Medalyer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleConsultant
Correspondence Address99 Monkhams Lane
Woodford Green
Essex
IG8 0NN
Secretary NameMr Michael Medalyer
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence Address99 Monkhams Lane
Woodford Green
Essex
IG8 0NN
Secretary NameMrs Susan Carey
NationalityIrish
StatusResigned
Appointed17 November 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 1994)
RoleAccountant (Pq)
Correspondence Address72 Dyne Road
London
NW6 7DS
Secretary NameMrs Elizabeth Robina Margaret Stuckey
NationalityBritish
StatusResigned
Appointed12 January 1994(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 1994)
RoleAccountant
Correspondence Address9 Keystone Crescent
London
N1 9DS

Location

Registered Address9 Gower Street
London
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

25 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
3 December 1996First Gazette notice for compulsory strike-off (1 page)
25 February 1996Registered office changed on 25/02/96 from: a h tomlinson & co blakesley lodge 2 green street lower sunbury middlesex TW16 6RN (1 page)
26 January 1996Registered office changed on 26/01/96 from: 9 gower street london WC1E 6HA (1 page)
30 August 1995Full group accounts made up to 31 December 1993 (17 pages)