Company NameM.Brody Limited
Company StatusDissolved
Company Number00364414
CategoryPrivate Limited Company
Incorporation Date18 December 1940(83 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameLaura Beatrice Brody
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(51 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressBrook House High Road
Chigwell
Essex
IG7 6PX
Director NameOlive Lillian Brody
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(51 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address7a Northgate Prince Albert Road
Regents Park
London
NW8 7RE
Director NameRodney David Brody
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(51 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressBrook House High Road
Chigwell
Essex
IG7 6PX
Director NameMrs Rosemary Anne Marks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(51 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sheldon Avenue
Highgate
London
N6 4JT
Secretary NameOlive Lillian Brody
NationalityBritish
StatusClosed
Appointed28 April 1992(51 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address7a Northgate Prince Albert Road
Regents Park
London
NW8 7RE

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Restoration by order of the court (4 pages)
21 November 2011Restoration by order of the court (4 pages)
11 July 1994Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 1994Liquidators' statement of receipts and payments (5 pages)
9 May 1994Liquidators' statement of receipts and payments (6 pages)
15 November 1993Liquidators' statement of receipts and payments (10 pages)
17 May 1993Certificate of specific penalty (1 page)
25 February 1993Notice of Constitution of Liquidation Committee (1 page)
19 January 1993Certificate of specific penalty (1 page)
11 November 1992Appointment of a voluntary liquidator (2 pages)
11 November 1992Notice of Constitution of Liquidation Committee (2 pages)
29 October 1992Registered office changed on 29/10/92 from: brody house strype street london E1 7LQ (1 page)
9 June 1992Accounts for a medium company made up to 31 December 1991 (12 pages)
12 May 1992Return made up to 28/04/92; full list of members (8 pages)
2 September 1991Return made up to 20/04/91; full list of members (8 pages)
10 July 1991Accounts for a medium company made up to 31 December 1990 (12 pages)
26 October 1990Return made up to 11/09/90; full list of members (6 pages)
11 October 1990Accounts for a medium company made up to 31 December 1989 (14 pages)
6 September 1989Accounts for a medium company made up to 31 December 1988 (13 pages)
6 September 1989Return made up to 28/04/89; full list of members (6 pages)
22 September 1988Accounts for a medium company made up to 31 December 1987 (12 pages)
22 September 1988Return made up to 07/07/88; full list of members (6 pages)
10 September 1987Return made up to 15/06/87; full list of members (7 pages)
10 September 1987Return made up to 15/06/87; full list of members (7 pages)
10 September 1987Accounts for a medium company made up to 31 December 1986 (12 pages)
3 October 1986Return made up to 24/06/86; full list of members (6 pages)
3 October 1986Return made up to 24/06/86; full list of members (6 pages)
1 October 1986Accounts for a medium company made up to 31 December 1985 (12 pages)
1 October 1986Accounts for a medium company made up to 31 December 1985 (12 pages)
25 October 1984Annual return made up to 08/07/84 (5 pages)
25 October 1984Annual return made up to 08/07/84 (5 pages)
16 December 1983Annual return made up to 10/06/83 (4 pages)
16 December 1983Annual return made up to 10/06/83 (4 pages)