Company NameValhalla Jewels Limited
Company StatusDissolved
Company Number03034295
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date25 March 1997 (27 years, 1 month ago)
Previous NameSpeed 4873 Limited

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 NameHarris Freedman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(6 days after company formation)
Appointment Duration2 years (closed 25 March 1997)
RoleBusinessman
Correspondence Address6 Ennismore Street
London
SW7 1JE
Secretary NameCompendium Secretaries Limited (Corporation)
StatusClosed
Appointed23 March 1995(6 days after company formation)
Appointment Duration2 years (closed 25 March 1997)
Correspondence AddressGrove House 25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Spiro Tett & Co
Stoneham House
17 Scarbrook Road
Croydon Surrey
CR0 1SQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 December 1996First Gazette notice for voluntary strike-off (1 page)
28 May 1996Voluntary strike-off action has been suspended (1 page)
26 April 1996Application for striking-off (1 page)
3 April 1996Return made up to 17/03/96; full list of members (4 pages)
28 April 1995Memorandum and Articles of Association (16 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
6 April 1995Company name changed speed 4873 LIMITED\certificate issued on 07/04/95 (4 pages)
29 March 1995Registered office changed on 29/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)