Company NameRefal 465 Limited
Company StatusDissolved
Company Number03043307
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Directors

Director NameRonald Clive Moore
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(5 months after company formation)
Appointment Duration1 year, 11 months (closed 05 August 1997)
RoleBanker
Correspondence Address11 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DL
Secretary NameLillie Whitwell
NationalityBritish
StatusClosed
Appointed31 October 1996(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 05 August 1997)
RoleCompany Director
Correspondence Address43 Beechhill Road
Eltham
London
SE9 1HJ
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameDavid Charles Carter
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat G 37-39 Arkwright Road
Hampstead
London
NW3 6BJ
Secretary NameJohn Picton Warlow
NationalityBritish
StatusResigned
Appointed07 September 1995(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1996)
RoleCompany Director
Correspondence Address12 The Glebe
Penshurst
Tonbridge
Kent
TN11 8DR

Location

Registered Address123 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned;new secretary appointed (2 pages)
1 April 1996Director resigned;new director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: 1 fleet place london EC4M 7WS (1 page)
7 April 1995Incorporation (34 pages)