Company NameDiana De Silva (UK) Limited
Company StatusDissolved
Company Number02565198
CategoryPrivate Limited Company
Incorporation Date4 December 1990(33 years, 4 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 NamePaola Lenzi
Date of BirthOctober 1943 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed04 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressVia Marelli M 20
Monza
Italy
Director NameElizabeth Stradella Lovell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address3 Albany Street
Regents Park
London
NW1 4DX
Director NameMr Richard Grahame Lovell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address3 Albany Street
Regents Park
London
NW1 4DX
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed04 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Director NameCllr John Edward Machell Cox
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 1995)
RoleChartered Accountant
Correspondence Address13 St Anns Villas
London
W11 4RT
Director NameRoberto De Silva
Date of BirthMay 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed04 December 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1995)
RoleIndustrialist
Correspondence AddressVia Cino Del Duca 8
Milano
Italy

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 1998Dissolved (1 page)
8 January 1998Return of final meeting in a members' voluntary winding up (3 pages)
8 January 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
11 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
19 July 1996Liquidators statement of receipts and payments (8 pages)
18 July 1995Registered office changed on 18/07/95 from: 110 gloucester road london NW1 8JA (1 page)
17 July 1995Appointment of a voluntary liquidator (2 pages)
17 July 1995Ex res passed 30/06/95 (2 pages)
17 July 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 July 1995Declaration of solvency (6 pages)
27 June 1995Director resigned (4 pages)
27 June 1995Director resigned (4 pages)