Company NameM.Waldman Limited
Company StatusDissolved
Company Number00355469
CategoryPrivate Limited Company
Incorporation Date28 July 1939(84 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Rita Mandel
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(52 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 12 May 2009)
RoleManaging Director
Correspondence Address13 West Heath Close
London
NW3 7NJ
Secretary NameEvelyn May Levene
NationalityBritish
StatusClosed
Appointed28 February 1992(52 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address21 Highgate Close
London
N6 4SD
Director NameEvelyn May Levene
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(54 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address21 Highgate Close
London
N6 4SD
Director NameMrs Hilary Mandel-Dallal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(54 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 12 May 2009)
RoleProduction Manageress
Correspondence Address3 Hodford Road
London
NW11 8NL

Location

Registered AddressBrookscity
6th Floor, New Baltic House
65 Fenchurch Street
London
EC3M 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,747
Cash£65,276
Current Liabilities£121,603

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (1 page)
4 June 2008Return made up to 28/02/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 May 2007Registered office changed on 16/05/07 from: new balticc house, brookscity LTD, 6TH floor, 65 fenchurch street, london EC3M 4BE (1 page)
15 May 2007Registered office changed on 15/05/07 from: bankside house c/o brookscity LTD, 107-112 leadenhall street london EC3A 4AH (1 page)
12 March 2007Return made up to 28/02/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
19 October 2005Registered office changed on 19/10/05 from: bankside house 107-112 leadenhall street london EC3A 4AH (1 page)
19 October 2005Return made up to 28/02/05; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 February 2005Registered office changed on 23/02/05 from: brooks 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
12 July 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
21 May 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
23 December 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
8 April 2003Return made up to 28/02/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
6 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
18 May 2001Return made up to 28/02/01; full list of members; amend (7 pages)
4 April 2001Return made up to 28/02/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
18 July 2000Return made up to 28/02/00; full list of members (7 pages)
31 May 2000£ nc 40000/80000 01/03/99 (1 page)
31 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
12 March 1999Return made up to 28/02/99; full list of members (6 pages)
17 February 1999Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 17/02/99
(4 pages)
18 November 1998Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
27 May 1998Nc inc already adjusted 23/05/96 (1 page)
27 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1998Return made up to 28/02/97; no change of members
  • 363(287) ‐ Registered office changed on 07/05/98
(4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
24 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1943Allotment of shares (3 pages)
10 August 1939Allotment of shares (3 pages)