Company NameFuneralia Limited
DirectorDerek Sam Weller
Company StatusDissolved
Company Number03048806
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameDerek Sam Weller
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(same day as company formation)
RolePublic Relations Consultant
Correspondence Address6 Wyndham Avenue
High Wycombe
Buckinghamshire
HP13 5EP
Secretary NameMiss Deborah Anne Powton
NationalityBritish
StatusCurrent
Appointed24 April 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1a The Gatehouse Martineau Mews
Martineau Road Highbury
London
N5 1NQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Dinesh Desai & Co
Stanley House
Stanley Avenue
Wembley Middlesex
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 October

Filing History

21 July 2004Liquidators statement of receipts and payments (5 pages)
21 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
6 May 1999Liquidators statement of receipts and payments (7 pages)
21 April 1998Notice of Constitution of Liquidation Committee (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 139 kensington high street london W8 (1 page)
16 April 1998Statement of affairs (6 pages)
16 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 1998Appointment of a voluntary liquidator (1 page)
18 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 April 1997Return made up to 24/04/97; no change of members (4 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
19 May 1996Return made up to 24/04/96; full list of members (6 pages)
8 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1996Accounts for a dormant company made up to 24 October 1995 (1 page)
2 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1995Accounting reference date notified as 24/10 (1 page)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 April 1995Incorporation (30 pages)