Company NameMushrooms Limited
Company StatusDissolved
Company Number03469842
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 4 months ago)
Dissolution Date18 September 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMarc Snauwaert
Date of BirthMay 1959 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed20 August 1998(9 months after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2001)
RoleAdministrator
Correspondence AddressRue Haute 2
Gosselies 6041
Blgium
Secretary NameCharles Lamy
NationalityBelgian
StatusClosed
Appointed20 August 1998(9 months after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2001)
RoleCompany Director
Correspondence AddressChaussee De Bruxelles 71
6040 Jumet Hainaut
Belgium
Director NameLaurent Baranovics
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusClosed
Appointed20 August 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 18 September 2001)
RoleCompany Director
Correspondence AddressGyomro
2230 Attila U 16
Pest Megye
Hungary
Director NameMichel Bucur
Date of BirthApril 1970 (Born 54 years ago)
NationalityRomanian
StatusClosed
Appointed20 August 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 18 September 2001)
RoleAdministrator Of Company
Correspondence AddressHabic 198
Mures
4273
Romania
Director NameYohan Stan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityRomanian
StatusClosed
Appointed20 August 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 18 September 2001)
RoleCompany Director
Correspondence AddressSarmas Bl S-4 Ap 8
Harghita
4217
Romania
Director NameEric Fraipont
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleAdministrator
Correspondence Address3 Bis Rue De Calvaire
Gosselies
6041
Secretary NameRita Danckaert
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Bis Du Calvaire
Gosselies
6041
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
Londona
W1V 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
3 May 2000Return made up to 21/11/99; full list of members (6 pages)
9 September 1999Ad 20/08/99--------- £ si 3@1=3 £ ic 3/6 (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
25 May 1999Compulsory strike-off action has been discontinued (1 page)
19 May 1999Return made up to 21/11/98; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(5 pages)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
6 May 1998Ad 12/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 May 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
23 April 1998Registered office changed on 23/04/98 from: brebner allen trapp the quadrangle, 180 wardour street london W1V 4LB (1 page)
21 November 1997Incorporation (15 pages)