Company NameReproland Traditional Reproduction Furniture Limited
Company StatusDissolved
Company Number02757856
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 6 months ago)
Dissolution Date14 May 1996 (27 years, 12 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

Directors

Director NamePaulette M Ruth Nye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 14 May 1996)
RoleCompany Director
Correspondence Address175 Springfield Road
Chelmsford
Essex
CM2 6JP
Secretary NameMrs Janice Elaine Wahnich
NationalityBritish
StatusClosed
Appointed01 August 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 14 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thornbury Court
36-38 Chepstow Villas
London
W11 2RE
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameMr Tariq Jameel Khan
NationalityBritish
StatusResigned
Appointed06 December 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address25 Smalley Close
London
N16 7LE
Director NameMrs Janice Elaine Wahnich
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thornbury Court
36-38 Chepstow Villas
London
W11 2RE
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered AddressV Shah & Co
Saimol Business Centre
1 Floor Office Suite Fourth Way
Wembley Middlesex
HA9 0HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

14 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 January 1996First Gazette notice for voluntary strike-off (1 page)
7 December 1995Application for striking-off (1 page)
29 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)