Company NameMyers Limited
Company StatusDissolved
Company Number02648780
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Myers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(1 year after company formation)
Appointment Duration5 years, 9 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address5 Albany Close
Bushey
Herts
WD2 3SG
Secretary NameSuzanne Michelle Garfield
NationalityBritish
StatusClosed
Appointed02 November 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressHillcrest Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JS
Director NameAlexander Robert Arbisman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1994(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address1 Birdwood Close
Selsdon
South Croydon
Surrey
CR2 8QJ
Secretary NameMr Gary Mitchell Landesberg
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland
Rowley Green Road
Arkley
Hertfordshire
EN5 3HJ

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

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
24 September 1997Receiver ceasing to act (1 page)
23 September 1997Receiver's abstract of receipts and payments (2 pages)
25 November 1996Receiver's abstract of receipts and payments (2 pages)
16 February 1996Administrative Receiver's report (6 pages)
15 November 1995Registered office changed on 15/11/95 from: 28A hatton garden london EC1N (1 page)
13 November 1995Appointment of receiver/manager (2 pages)
21 September 1995Return made up to 25/09/95; full list of members (14 pages)