Company NameChatsworth Hosiery Stores Limited
Company StatusDissolved
Company Number00423479
CategoryPrivate Limited Company
Incorporation Date12 November 1946(77 years, 6 months ago)
Dissolution Date15 August 1995 (28 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGhulam Mustafa
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(46 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 15 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chatsworth Road
London
E5
Director NameSaleem Mustafa
Date of BirthAugust 1947 (Born 76 years ago)
NationalityPakistani
StatusClosed
Appointed21 October 1993(46 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 15 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chatsworth Road
London
E5 0LH
Secretary NameSaleem Mustafa
NationalityPakistani
StatusClosed
Appointed21 October 1993(46 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 15 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chatsworth Road
London
E5 0LH
Director NamePhilip March
NationalityBritish
StatusResigned
Appointed01 November 1991(45 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1993)
RoleCompany Director
Correspondence Address5 Gloucester Drive
London
N4 2LE
Director NameStuart Ian March
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(45 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1993)
RoleCompany Director
Correspondence Address33 Barham Avenue
Elstree
Herts
WD6 3PW
Director NameMrs Valerie Loretta Spencer
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(45 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address48 Longwood Gardens
Ilford
Essex
IG5 0BA
Secretary NamePhilip March
NationalityBritish
StatusResigned
Appointed01 November 1991(45 years after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleCompany Director
Correspondence Address5 Gloucester Drive
London
N4 2LE

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts6 June 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 June

Filing History

2 June 2001Dissolved (1 page)
2 March 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
24 January 2000Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Registered office changed on 05/01/99 from: 47 chatsworth road london E5 0LH (1 page)
5 January 1999Appointment of a voluntary liquidator (1 page)
5 January 1999Res re liq ipo (1 page)
23 December 1998Liquidators statement of receipts and payments (5 pages)
23 December 1998Resignation of a liquidator (1 page)
1 October 1998Registered office changed on 01/10/98 from: 31-33 station road gerrards cross buckinghamshire SL9 8ES (1 page)
1 September 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Registered office changed on 22/08/97 from: 104/105 newgate street london EC1A 7LJ (1 page)
19 August 1997Appointment of a voluntary liquidator (1 page)
19 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 August 1997Declaration of solvency (3 pages)
15 August 1995Final Gazette dissolved via compulsory strike-off (2 pages)
25 April 1995First Gazette notice for compulsory strike-off (2 pages)