Company NameDespec Supplies Limited
Company StatusDissolved
Company Number02554335
CategoryPrivate Limited Company
Incorporation Date1 November 1990(33 years, 5 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Riyaz Amirali Jamal
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed02 June 2004(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DE
Secretary NameComlaw Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2003(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 09 December 2008)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Director NameRay Conway Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address76 Mounthurst Road
Bromley
Kent
BR2 7PQ
Director NameHarke Steenstra
Date of BirthMay 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 1999)
RoleFinancial Director
Correspondence AddressFioringras 82
Leeuwarden 8935 Bv
The Netherlands
Foreign
Director NameGert Van Barneveld
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressHarinamastraat 8
Heeg
The Netherlands
Director NameMr Richard Keith Whitehead
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Aston Way
Epsom
Surrey
KT18 5LZ
Secretary NameRay Conway Smith
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address76 Mounthurst Road
Bromley
Kent
BR2 7PQ
Director NameMr Gerald William Wilcock
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(2 years, 6 months after company formation)
Appointment Duration9 years (resigned 23 May 2002)
RoleOperations Director
Correspondence Address3 Mitre Court
Hadlow Road
Tonbridge
Kent
TN9 1PW
Secretary NameMr Colin Richard Walter Bates
NationalityBritish
StatusResigned
Appointed04 January 1994(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address31 Tandridge Gardens
Sanderstead
Surrey
CR2 9HW
Director NameThomas Johannes Maria Kroese
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1999(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressRiddersborch 7
3992 Bg
Houten
Netherlands
Secretary NameJoan Carol Deguara
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address98 Abbotts Road
Sutton
Surrey
SM3 9SX
Secretary NameMr Stephen Headdey
NationalityBritish
StatusResigned
Appointed09 October 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Lodge
Wokingham Road
Crowthorne
RG45 7QA
Director NameMr Stephen Headdey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(11 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressField Lodge
Wokingham Road
Crowthorne
RG45 7QA
Secretary NameMr Azim Hassanali Kassam
NationalityBritish
StatusResigned
Appointed31 July 2002(11 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Clarence Avenue
New Malden
Surrey
KT3 3TY
Director NameJonkers Holding B V (Corporation)
StatusResigned
Appointed02 January 2003(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 2004)
Correspondence AddressHegedyk 6
8601 Zr
Sneek
Foreign
Netherlands

Location

Registered Address5 Balfour Place
Mount Street
London
W1K 2AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£57,696,000
Gross Profit£4,452,000
Net Worth£550,000
Cash£473,000
Current Liabilities£13,712,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
11 September 2007First Gazette notice for compulsory strike-off (1 page)
20 October 2005Return made up to 11/10/05; full list of members (6 pages)
18 October 2005Registered office changed on 18/10/05 from: 6TH floor 35 old queen street westminster london SW1H 9JD (1 page)
1 August 2005Registered office changed on 01/08/05 from: 5 balfour place mount street london W1K 2AU (1 page)
10 June 2005Supervisor's report (7 pages)
15 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2005 (2 pages)
11 November 2004Return made up to 11/10/04; full list of members (6 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
14 June 2004Auditor's resignation (1 page)
16 April 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
11 November 2003Return made up to 11/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 6B redlands coulsdon surrey CR5 2HZ (1 page)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 March 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 December 2001 (20 pages)
22 January 2003Director resigned (1 page)
21 January 2003Return made up to 11/10/02; full list of members (8 pages)
28 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New secretary appointed (2 pages)
16 June 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
24 December 2001New director appointed (2 pages)
28 October 2001Full accounts made up to 31 December 2000 (18 pages)
28 October 2001Return made up to 11/10/01; full list of members (8 pages)
20 August 2001Auditor's resignation (2 pages)
24 January 2001Full accounts made up to 31 December 1999 (30 pages)
9 January 2001Director resigned (1 page)
19 December 2000Return made up to 11/10/00; full list of members (9 pages)
21 November 2000New secretary appointed (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 October 2000Secretary resigned (1 page)
28 July 2000Return made up to 11/10/99; full list of members (8 pages)
13 April 2000Memorandum and Articles of Association (12 pages)
15 March 2000Ad 07/09/99--------- £ si 142424@1=142424 £ ic 100000/242424 (2 pages)
15 March 2000Nc inc already adjusted 07/09/99 (1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 August 1999Particulars of mortgage/charge (2 pages)
11 June 1999New director appointed (2 pages)
23 May 1999Secretary resigned (2 pages)
23 May 1999Director resigned (2 pages)
23 May 1999New secretary appointed (2 pages)
17 May 1999Full accounts made up to 31 December 1998 (19 pages)
15 October 1998Return made up to 11/10/98; no change of members (6 pages)
26 June 1998Auditor's resignation (1 page)
18 April 1998Full accounts made up to 31 December 1997 (20 pages)
7 November 1997Return made up to 11/10/97; full list of members (8 pages)
25 July 1997Full accounts made up to 31 December 1996 (20 pages)
30 June 1997Director's particulars changed (1 page)
22 October 1996Return made up to 11/10/96; no change of members (8 pages)
5 September 1996Full accounts made up to 31 December 1995 (47 pages)
11 October 1995Full accounts made up to 31 December 1994 (20 pages)
11 June 1992Company name changed jonkers international (uk) limit ed\certificate issued on 12/06/92 (2 pages)
15 March 1991Company name changed astrofit computers LIMITED\certificate issued on 18/03/91 (2 pages)
1 November 1990Incorporation (15 pages)