Company NameL & M (Phoenix Luggage) Limited
Company StatusDissolved
Company Number00500306
CategoryPrivate Limited Company
Incorporation Date12 October 1951(72 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameKarel Chaimovic
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleExecutive
Correspondence Address68 Woodlands
London
NW11 9QU
Director NameMatilda Chaimovic
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Assistant
Correspondence Address68 Woodlands
London
NW11 9QU
Director NameFrancis Wieder
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address33 Mayfield Gardens
London
NW4 2PY
Director NameLeib Wieder
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleExecutive
Correspondence Address33 Mayfield Gardens
London
NW4 2PY
Secretary NameFrancis Wieder
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address33 Mayfield Gardens
London
NW4 2PY

Location

Registered AddressParker Wood
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts30 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 July

Filing History

13 October 2000Dissolved (1 page)
13 July 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Full accounts made up to 30 July 1998 (7 pages)
4 November 1999Accounting reference date shortened from 31/03/99 to 30/07/98 (1 page)
8 September 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
11 August 1998Registered office changed on 11/08/98 from: 20, tileyard rd, yorkway, london. N7 9AH. (1 page)
7 August 1998Appointment of a voluntary liquidator (1 page)
7 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 1998Declaration of solvency (3 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
7 November 1997Full accounts made up to 31 March 1997 (7 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 October 1996Full accounts made up to 31 March 1996 (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)