Company NameDerexe Limited
Company StatusDissolved
Company Number02715884
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 10 months ago)
Dissolution Date24 March 1998 (26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameArthur Edward Gottesman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 1993(12 months after company formation)
Appointment Duration4 years, 10 months (closed 24 March 1998)
RoleUs Lawyer
Correspondence Address38 Chester Terrace
Regents Park
London
NW1 4ND
Secretary NameSusan Burton Brookes
NationalityBritish
StatusClosed
Appointed14 July 1993(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 24 March 1998)
RoleCompany Director
Correspondence Address12 River Terrace
St Neots
Huntingdon
Cambridgeshire
PE19 2BG
Director NameMr Bernard Bradpeice
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(12 months after company formation)
Appointment Duration1 year (resigned 17 May 1994)
RoleCompany Director
Correspondence Address29 Coborn Street
Bow
London
E3 2AB
Secretary NameMs Mari Celeste Siebold
NationalityBritish
StatusResigned
Appointed15 May 1993(12 months after company formation)
Appointment Duration2 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address24 Howard Walk
London
N2 0HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLower Ground Floor
12 Seymour Street
London
W1H 5WV

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
22 October 1997Application for striking-off (1 page)
9 September 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
14 July 1997Return made up to 19/05/97; no change of members (5 pages)
8 June 1997Registered office changed on 08/06/97 from: 7 portland place london W1N 3AA (1 page)
27 September 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
11 June 1996Return made up to 19/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
7 June 1995Return made up to 19/05/95; no change of members (5 pages)