Company NameValepost Limited
Company StatusDissolved
Company Number02632209
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 9 months ago)
Dissolution Date30 April 1996 (28 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNeville Oswald Hart
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 1996)
RoleTrader
Correspondence Address9a Montague Avenue
Hanwell
London
W7 3PJ
Director NameSunila Ali Kurtha
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 1996)
RoleOffice Manageress
Correspondence Address32 Heathfield Road
London
W3 8EL
Secretary NameSunila Ali Kurtha
NationalityBritish
StatusClosed
Appointed30 March 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 1996)
RoleOffice Manageress
Correspondence Address32 Heathfield Road
London
W3 8EL
Director NameMr Peter Sen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 February 1992)
RoleBookkeeper/Letting Agent
Correspondence Address56 Fulwood Avenue
Wembley
Middlesex
HA0 1LT
Director NameMr Antonio De Silva
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityPortuguese
StatusResigned
Appointed25 February 1992(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1994)
RoleChef & Baker
Correspondence Address65 St Josephs Close
London
W10
Director NameMr Jose Ramon Riveiro
Date of BirthJune 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed25 February 1992(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 1993)
RoleRestaurant Manager
Correspondence Address18 Seymour Walk
Fulham
London
Sw6
Secretary NameMr Antonio De Silva
NationalityPortuguese
StatusResigned
Appointed25 February 1992(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 1993)
RoleChef & Baker
Correspondence Address30 Anson Road
London
NW2 3UU
Secretary NameMaria Pereira
NationalityBritish
StatusResigned
Appointed20 April 1993(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 March 1994)
RoleRestaurant Manageress
Correspondence Address65 St Josephs Close
London
W 10
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed24 July 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameD & R Company Services Ltd (Corporation)
StatusResigned
Appointed07 October 1991(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 February 1992)
Correspondence Address45 Lisson Grove
London
NW1 6UB

Location

Registered AddressMaple House
47 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 January 1996First Gazette notice for compulsory strike-off (1 page)