Company NameHeywood Import Export Limited
Company StatusDissolved
Company Number02804022
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date29 December 1998 (25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
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

Director NameMichael Oshinyemi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed01 June 1993(2 months after company formation)
Appointment Duration5 years, 7 months (closed 29 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 David Lee Point
Leather Gardens, Stratford
London
E15 3LE
Director NameJohn Emore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 29 December 1998)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address42 Fryent Grove
London
NW9 7HG
Secretary NameMichael Oshinyemi
NationalityNigerian
StatusClosed
Appointed12 March 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 29 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 David Lee Point
Leather Gardens, Stratford
London
E15 3LE
Director NameRachael Oshinyemi
Date of BirthApril 1960 (Born 64 years ago)
NationalityNigerian
StatusClosed
Appointed01 July 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 29 December 1998)
RoleCompany Director
Correspondence Address4a Milner Road
London
E15 3AD
Director NameVictor Adetoro Oshinyemi
Date of BirthMarch 1951 (Born 73 years ago)
NationalityNigerian
StatusClosed
Appointed19 March 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 29 December 1998)
RoleEngineer
Correspondence Address57 Sandstone Road
Grove Park
London
SE12 0UR
Director NameRachael Olufunmilayo Oshinyemi
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleNigerian
Correspondence Address163 Aldborough Road South
Ilford
Essex
IG3 8HU
Secretary NameRachael Olufunmilayo Oshinyemi
NationalityBritish
StatusResigned
Appointed01 June 1993(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleNigerian
Correspondence Address163 Aldborough Road South
Ilford
Essex
IG3 8HU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address75 Gloucester Road
Kensington
SW7 4SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
7 January 1998New director appointed (2 pages)
20 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1997£ nc 100/500 01/04/96 (1 page)
27 March 1997New director appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
20 August 1996Return made up to 26/03/96; full list of members (6 pages)
28 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
28 March 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/95
(6 pages)