Company NameJupiter Trading (Europe) Limited
Company StatusDissolved
Company Number02684095
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 2 months ago)
Dissolution Date2 February 1999 (25 years, 2 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 NameSiegfried Willi Feess
Date of BirthJune 1941 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed29 March 1994(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address12 Alanthus Close
Burnt Ash Road
Lee Green
SE12 8RE
Secretary NameDuncan Hamilton Vigor Robertson
NationalityBritish
StatusClosed
Appointed31 December 1996(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 02 February 1999)
RoleCompany Director
Correspondence Address36 Howerts Close
Warsash
Southampton
Hampshire
SO31 9JR
Director NameDuncan Hamilton Vigor-Robertson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 1994)
RoleChartered Accountant
Correspondence AddressBrooks Furzeley Corner
Waterlooville
Hampshire
PO7 6TS
Secretary NameMrs Wendy Rosemary Vigor Robertson
NationalityEnglish
StatusResigned
Appointed31 January 1993(12 months after company formation)
Appointment Duration5 years (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressBrooks
Furzeley Corner Waterlooville
Portsmouth
Hampshire
PO7 6TS

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

2 February 1999Final Gazette dissolved via voluntary strike-off (2 pages)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
12 August 1998Director's particulars changed (1 page)
12 August 1998Application for striking-off (1 page)
29 April 1998Secretary resigned (1 page)
9 April 1998Accounts for a small company made up to 28 February 1998 (2 pages)
27 June 1997Full accounts made up to 28 February 1997 (4 pages)
26 June 1997Registered office changed on 26/06/97 from: 13 bramerton street london SW3 5JS (1 page)
17 February 1997Return made up to 04/02/97; no change of members (4 pages)
17 February 1997New secretary appointed (2 pages)
5 July 1996Return made up to 04/02/96; full list of members (6 pages)
13 May 1996Accounts for a small company made up to 28 February 1996 (1 page)
1 April 1996Registered office changed on 01/04/96 from: 3 homer street london W1N 1HN (1 page)
8 January 1996Accounts for a small company made up to 28 February 1995 (1 page)
12 April 1995Return made up to 04/02/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)