Company NameE.B. Meyrowitz Limited
Company StatusDissolved
Company Number02830610
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Sheela Davison-Lungley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address109 West Hill Road
London
SW18 5HR
Secretary NameCDS Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2002(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 04 November 2003)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Secretary NameKaren Stark
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleSecretary
Correspondence Address7 Arlington Road
London
NW1 7ER
Secretary NameTapeswar Dwarka Davay
NationalityBritish
StatusResigned
Appointed23 November 1993(5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address88 Camden Road
London
NW1 9EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88/90 Camden Road
London
NW1 9EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,200
Current Liabilities£10,547

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Voluntary strike-off action has been suspended (1 page)
28 March 2003Application for striking-off (1 page)
2 October 2002Return made up to 25/06/02; full list of members (6 pages)
1 October 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
30 July 2001Return made up to 25/06/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 March 2001Return made up to 25/06/00; full list of members (6 pages)
27 February 2001Strike-off action suspended (1 page)
8 September 2000Accounts for a small company made up to 31 July 1998 (5 pages)
3 August 1999Return made up to 25/06/99; no change of members (4 pages)
17 March 1999Full accounts made up to 31 July 1997 (10 pages)
20 July 1998Return made up to 25/06/98; no change of members (4 pages)
11 May 1998Full accounts made up to 31 July 1996 (10 pages)
19 February 1998Return made up to 25/06/97; full list of members (8 pages)
12 October 1997Registered office changed on 12/10/97 from: 125 parkway london NW1 7PS (1 page)
15 November 1996Accounts for a small company made up to 31 July 1995 (8 pages)
2 July 1996Return made up to 25/06/96; no change of members (4 pages)
14 August 1995Return made up to 25/06/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 July 1994 (7 pages)
7 April 1995Particulars of mortgage/charge (4 pages)