Company NameVandercleeph Limited
Company StatusDissolved
Company Number02818011
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 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 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameSimon Benjamin Freed
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1993(1 day after company formation)
Appointment Duration7 years, 2 months (closed 18 July 2000)
RoleOil Buyer
Correspondence Address6 Wheatcroft Court
Wenlock Gardens Hendon
London
NW4 4XJ
Director NameRichard Klevan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1993(1 day after company formation)
Appointment Duration7 years, 2 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressFlat 7
139 West End Lane
London
NW6 2PH
Secretary NameRichard Klevan
NationalityBritish
StatusClosed
Appointed15 May 1994(1 year after company formation)
Appointment Duration6 years, 2 months (closed 18 July 2000)
RoleSecretary
Correspondence AddressFlat 7
139 West End Lane
London
NW6 2PH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
20 September 1999Auditor's resignation (1 page)
16 January 1999Particulars of mortgage/charge (7 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 February 1998Return made up to 14/05/97; full list of members (6 pages)
25 February 1998Director's particulars changed (1 page)
16 February 1998Registered office changed on 16/02/98 from: piltdown garage haywards heath road piltdown uckfield east sussex TN22 3XL (1 page)
16 February 1998Location of register of members (1 page)
16 February 1998Location of register of directors' interests (1 page)
25 July 1997Full accounts made up to 30 June 1996 (13 pages)
29 November 1996Return made up to 14/05/96; full list of members (6 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
4 August 1996Full accounts made up to 30 June 1995 (14 pages)
20 April 1995Full accounts made up to 30 June 1994 (12 pages)