Company NameWrap-Rap Limited
Company StatusDissolved
Company Number03251697
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)
Previous NameChantilly Limited

Directors

Director NameEugenios Eugeniou
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (closed 23 February 1999)
RoleSales Executive
Correspondence Address8 Smythe Road
Billericay
Essex
CM11 2SE
Director NameJordan Eugeniou
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 23 February 1999)
RoleSales Executive
Correspondence Address40 Longcrofte Road
Edgware
Middlesex
HA8 6RR
Director NameAlan Rodinsky
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 23 February 1999)
RoleSales Executive
Correspondence Address155 King Henry Road
London
NW3 3RD
Secretary NameJordan Eugeniou
NationalityBritish
StatusClosed
Appointed19 December 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 23 February 1999)
RoleSales Executive
Correspondence Address40 Longcrofte Road
Edgware
Middlesex
HA8 6RR
Secretary NameCostas Evangelou
NationalityBritish
StatusResigned
Appointed01 October 1996(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address31 Chace Avenue
Potters Bar
Hertfordshire
EN6 5LY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address407 Green Lanes
London
N4 1EY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1998First Gazette notice for voluntary strike-off (1 page)
18 September 1998Application for striking-off (1 page)
29 January 1998Return made up to 19/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 January 1998Nc inc already adjusted 19/12/97 (1 page)
15 January 1998Ad 19/12/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
15 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: 8-10 stamford hill london N16 6XZ (1 page)
7 January 1998New secretary appointed;new director appointed (2 pages)
28 December 1997Company name changed chantilly LIMITED\certificate issued on 29/12/97 (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Ad 01/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 1996New secretary appointed (2 pages)
19 September 1996Incorporation (12 pages)