Company NameValemore Products Limited
Company StatusDissolved
Company Number03393201
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameNicholas Graham Sandberg
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleConstruction
Correspondence Address1 Paveley House
Priory Green Estate
London
N1 9DH
Secretary NamePaul Robert Loughnane
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address8s Peabody Buildings
Chequer St
London
EC1Y 8NS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address31 Darblay Street
London
W1V 3FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End22 June

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
31 October 2000Application for striking-off (1 page)
11 September 2000Accounting reference date shortened from 30/06/00 to 22/06/00 (1 page)
1 September 2000Accounts made up to 30 June 2000 (5 pages)
5 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(6 pages)
23 February 2000Accounts made up to 30 June 1999 (8 pages)
4 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1999Accounts made up to 30 June 1998 (9 pages)
23 June 1998Return made up to 26/06/98; full list of members (6 pages)
6 October 1997Registered office changed on 06/10/97 from: 4 brewer street london W1R 3FP (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997New director appointed (2 pages)
26 June 1997Incorporation (16 pages)