Company NameS & A (Produce) Limited
Company StatusDissolved
Company Number02931383
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 10 months ago)
Dissolution Date21 December 1999 (24 years, 3 months ago)
Previous NameSec (London) Limited

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

Directors

Director NameGeorge Arcan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address70 Cheyne Walk
London
N21 1DE
Director NameUnal Secilmis
Date of BirthJune 1960 (Born 63 years ago)
NationalityTurkish
StatusClosed
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAdnan Menderes
Bulvari
329 Sokak No 1/8
Mersin
33030
Secretary NameGeorge Arcan
NationalityBritish
StatusClosed
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address70 Cheyne Walk
London
N21 1DE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 2 Lonsto House
276 Chase Road
Southgate
London
N14 6HA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
26 July 1999Application for striking-off (1 page)
2 July 1998Return made up to 20/05/98; full list of members (6 pages)
14 July 1997Return made up to 20/05/97; full list of members (5 pages)
8 June 1997Full accounts made up to 31 March 1996 (13 pages)
28 May 1996Return made up to 20/05/96; no change of members (4 pages)
21 February 1996Registered office changed on 21/02/96 from: 70 cheyne walk grange park london N21 1DE (1 page)
23 June 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
5 June 1995Return made up to 20/05/95; full list of members (6 pages)
24 April 1995Company name changed sec (london) LIMITED\certificate issued on 25/04/95 (4 pages)