Company NameCountercraft Limited
Company StatusDissolved
Company Number02782610
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameRosario Trillo
NationalityBritish
StatusClosed
Appointed31 October 1996(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address3 North Grove
South Tottenham
London
N15 5QX
Director NameTym Jon Simson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 18 July 2000)
RoleGrocer
Correspondence Address3 North Grove
London
N15 5QX
Director NameKyriacos Palos
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleProperty Consultant6
Correspondence AddressTrevanion 131-133 Totteridge Lane
London
N20 8NS
Secretary NameMrs Anna Palos
NationalityBritish
StatusResigned
Appointed03 February 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressTrevanion
131-133 Totteridge Lane
London
N20 8NS
Director NameMr Surinderpal Singh Garcha
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Jersey Road
Osterley
Middlesex
TW7 4RE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHeasleigh House
79a South Road
Southall
Middlesex
UB1 1SQ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

18 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
4 August 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
17 August 1998Full accounts made up to 31 January 1996 (11 pages)
20 March 1998Return made up to 22/01/98; full list of members (6 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: scala house 21 tottenham street london W1P 9PD (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
21 February 1996Return made up to 22/01/96; no change of members (4 pages)
14 February 1996Full accounts made up to 31 January 1995 (11 pages)