Company Name1134 Limited
Company StatusDissolved
Company Number00380041
CategoryPrivate Limited Company
Incorporation Date14 April 1943(81 years ago)
Dissolution Date15 July 2009 (14 years, 8 months ago)
Previous NameI. & N. Felber Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJack Harry Felber
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(49 years after company formation)
Appointment Duration17 years, 2 months (closed 15 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Bellside House
4 Elthorne Road
London
N19 4AG
Director NameJutta Felber
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(49 years after company formation)
Appointment Duration17 years, 2 months (closed 15 July 2009)
RoleCompany Director
Correspondence AddressThird Floor Bellside House
4 Elthorne Road
London
N19 4AG
Director NameMr Aaron Michael Lepski
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(49 years after company formation)
Appointment Duration17 years, 2 months (closed 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Director NameDavid Morgan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(49 years after company formation)
Appointment Duration17 years, 2 months (closed 15 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Bellside House
4 Elthorne Road
London
N19 4AG
Secretary NameDavid Morgan
NationalityBritish
StatusClosed
Appointed24 April 1992(49 years after company formation)
Appointment Duration17 years, 2 months (closed 15 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Bellside House
4 Elthorne Road
London
N19 4AG

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£501,807
Cash£131,372
Current Liabilities£478,260

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
11 January 2008Appointment of a voluntary liquidator (2 pages)
11 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2008Registered office changed on 11/01/08 from: 131 edgware road london W2 2AP (1 page)
11 January 2008Declaration of solvency (3 pages)
27 December 2007Company name changed I. & N. felber LIMITED\certificate issued on 27/12/07 (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
5 June 2007Return made up to 24/04/07; full list of members (3 pages)
6 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
28 April 2006Return made up to 24/04/06; full list of members (3 pages)
16 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
3 June 2005Return made up to 24/04/05; full list of members (3 pages)
25 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
20 May 2004Return made up to 24/04/04; full list of members (8 pages)
11 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 May 2003Return made up to 24/04/03; full list of members (8 pages)
15 January 2003Full accounts made up to 31 May 2002 (12 pages)
9 May 2002Return made up to 24/04/02; full list of members (8 pages)
29 January 2002Full accounts made up to 31 May 2001 (12 pages)
14 May 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(8 pages)
17 January 2001Full accounts made up to 31 May 2000 (12 pages)
9 June 2000Return made up to 24/04/00; full list of members (7 pages)
24 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 May 1999Return made up to 24/04/99; full list of members (7 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 April 1998Return made up to 24/04/98; full list of members (7 pages)
20 January 1998Accounts for a small company made up to 3 June 1997 (5 pages)
19 May 1997Return made up to 24/04/97; full list of members (7 pages)
28 January 1997Accounts for a small company made up to 3 June 1996 (5 pages)
7 May 1996Return made up to 24/04/96; full list of members (7 pages)
4 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
22 May 1995Return made up to 24/04/95; full list of members (16 pages)