Company NameZwirn & Company Limited
DirectorsBarry Zwirn and Gina Zwirn
Company StatusDissolved
Company Number00419729
CategoryPrivate Limited Company
Incorporation Date19 September 1946(77 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameBarry Zwirn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(46 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressOak Ridge Lime Tree Walk
Magpie Hall Road
Bushey Heath
Hertfordshire
Wd2
Director NameGina Zwirn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(46 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressOak Ridge
Lime Tree Walk Magpie Hall Road
Bushey Heath
Hertfordshire
WD23 1NF
Secretary NameGina Zwirn
NationalityBritish
StatusCurrent
Appointed31 December 1992(46 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressOak Ridge
Lime Tree Walk Magpie Hall Road
Bushey Heath
Hertfordshire
WD23 1NF
Director NameGerald Gold
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressAshtree View
26 Deerings Drive Old Eastcote
Pinner
Middlesex
Ha5

Location

Registered AddressGf Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Turnover£148,633
Gross Profit£50,219
Net Worth£110,633
Cash£272
Current Liabilities£272,296

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 November 2005Dissolved (1 page)
2 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Registered office changed on 10/06/03 from: 23 turnpike lane london N8 0EP (1 page)
10 June 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Sec of state's release of liq (1 page)
17 December 2001Liquidators statement of receipts and payments (5 pages)
10 December 2001O/C 04/10/01 rem/appt liq (5 pages)
26 November 2001Appointment of a voluntary liquidator (1 page)
26 November 2001Notice of ceasing to act as a voluntary liquidator (1 page)
18 June 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2000Registered office changed on 15/05/00 from: fergusson house 124/128 city road london EC1V 2NJ (1 page)
15 May 2000Statement of affairs (7 pages)
15 May 2000Appointment of a voluntary liquidator (1 page)
15 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2000Registered office changed on 02/05/00 from: 13A grafton street london W1Y 1AG (1 page)
29 February 2000Return made up to 31/12/99; full list of members (5 pages)
12 January 2000Full accounts made up to 30 June 1999 (12 pages)
29 April 1999Full accounts made up to 30 June 1998 (14 pages)
5 February 1999Return made up to 31/12/98; full list of members (4 pages)
11 December 1998Registered office changed on 11/12/98 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
1 May 1998Full accounts made up to 30 June 1997 (13 pages)
4 March 1998Registered office changed on 04/03/98 from: 8-11 the royal arcade 28 old bond street london wix 3HB (1 page)
2 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Return made up to 31/12/97; full list of members (5 pages)
21 February 1997Return made up to 31/12/96; no change of members (5 pages)
7 January 1997Full accounts made up to 30 June 1996 (14 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 December 1995Full accounts made up to 30 June 1995 (13 pages)
23 May 1994Company name changed\certificate issued on 23/05/94 (2 pages)