Company NameYour Celebrations Ltd.
Company StatusDissolved
Company Number02609602
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 months ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameAubrey Bernstein
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address32 Otley Drive
Gants Hill
Ilford
Essex
IG2 6SL
Director NameColin Grodent
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 18 March 1997)
RoleAccountant
Correspondence Address105 Lynn Road
Ilford
Essex
IG2 7DX
Secretary NameColin Grodent
NationalityBritish
StatusClosed
Appointed26 July 1991(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 18 March 1997)
RoleAccountant
Correspondence Address105 Lynn Road
Ilford
Essex
IG2 7DX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusClosed
Appointed10 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameMiss Janet Louise Davidson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 26 July 1991)
RoleManager
Correspondence Address59 Runnymede Crescent
London
SW16 5UE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed23 May 1991(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 26 July 1991)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 March 1997Final Gazette dissolved via compulsory strike-off (2 pages)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
11 July 1996Receiver ceasing to act (1 page)
9 July 1996Receiver's abstract of receipts and payments (2 pages)
24 June 1996Receiver's abstract of receipts and payments (2 pages)
24 June 1996Receiver's abstract of receipts and payments (2 pages)
24 June 1996Receiver's abstract of receipts and payments (2 pages)