Company NameStatek Europe Limited
Company StatusDissolved
Company Number02521535
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 9 months ago)
Dissolution Date12 August 1997 (26 years, 8 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 NameMargaritha Erika Werren
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusClosed
Appointed17 July 1996(6 years after company formation)
Appointment Duration1 year (closed 12 August 1997)
RoleTranslator
Correspondence AddressLa Grosse Pierre
Les Cornes De Cerf
Forel(Lavaux)
1606
Secretary NameDeans Court Registrars Limited (Corporation)
StatusClosed
Appointed12 July 1991(1 year after company formation)
Appointment Duration6 years, 1 month (closed 12 August 1997)
Correspondence AddressC/O Orrick Herrington & Sutcliffe
Tower 42 Level 35 25 Old Broad
Street London
EC2N 1HQ
Director NameDavid Frederick McNeill Alford
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Tredington
Shipston On Stour
Warwickshire
CV36 4NG
Director NameMr Frederick Johnston
Date of BirthApril 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressPO Box 220
Stamford Ct 06904
Foreign
Director NameMrs Sandra Spillane
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressPO Box 220
Stamford Ct 06904
Foreign

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
11 March 1997Application for striking-off (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Registered office changed on 07/08/96 from: the coach house tredington shipston-on-stour warwickshire CV36 4NG (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
14 December 1995Full accounts made up to 30 June 1995 (11 pages)
15 November 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
24 August 1995Full accounts made up to 31 December 1994 (10 pages)
20 June 1995Return made up to 25/06/95; no change of members (4 pages)
5 July 1994Return made up to 25/06/94; full list of members (5 pages)
29 June 1993Return made up to 25/06/93; no change of members (6 pages)
8 July 1992Return made up to 12/07/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1991Location of register of members (1 page)
22 July 1991Return made up to 12/07/91; full list of members (8 pages)
15 November 1990Memorandum and Articles of Association (7 pages)
17 October 1990Memorandum and Articles of Association (13 pages)
12 July 1990Incorporation (15 pages)