Company NameMaurice Reed Limited
Company StatusDissolved
Company Number02794366
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKarim Mian
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1993(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 10 February 1998)
RoleBusinessman
Correspondence Address32 Albert Hall Mansions
Kensington Gore
London
SW7 2AW
Secretary NameLydia Yvonne Mian Sharif
NationalityBritish
StatusClosed
Appointed05 September 1993(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address32 Albert Hall Mansions
London
SW7 2AW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address10-11 Colonnades Walk
123 Buckingham Palace Road
London
SW1W 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

10 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
9 October 1996Particulars of mortgage/charge (3 pages)
3 July 1996Full accounts made up to 28 February 1995 (8 pages)
31 May 1996Return made up to 26/02/96; no change of members (6 pages)
3 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1995Particulars of mortgage/charge (4 pages)
25 April 1995Return made up to 26/02/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/95
(6 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
16 December 1994Accounts for a dormant company made up to 28 February 1994 (1 page)