Company NamePerovetz Of London Limited
DirectorsLawrence Peroutz and Martin Harry Perovetz
Company StatusDissolved
Company Number02780303
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameLawrence Peroutz
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1993(2 days after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressRiverside Old Mill Road
Hunton Bridge
Hertfordshire
WD4 8QT
Director NameMartin Harry Perovetz
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1993(2 days after company formation)
Appointment Duration31 years, 3 months
RoleAntique Dealer
Correspondence AddressGreen Lawns Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Secretary NameMartin Harry Perovetz
NationalityBritish
StatusCurrent
Appointed20 January 1993(2 days after company formation)
Appointment Duration31 years, 3 months
RoleAntique Dealer
Correspondence AddressGreen Lawns Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Director NameClive Stephen Toberman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 1993)
RoleSales Administrator
Correspondence Address20 Pangbourne Drive
Stanmore
Middlesex
HA7 4QT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
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 March

Filing History

21 October 1998Dissolved (1 page)
9 October 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
10 October 1996Liquidators statement of receipts and payments (5 pages)
19 April 1996Liquidators statement of receipts and payments (5 pages)
3 May 1995Registered office changed on 03/05/95 from: 50-52 chancery lane london WC2A 1HL (1 page)
1 May 1995Appointment of a voluntary liquidator (2 pages)
1 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)