Company NameKingsland (Knitwear) Limited
DirectorGeoffrey Irvine Ross
Company StatusDissolved
Company Number00509178
CategoryPrivate Limited Company
Incorporation Date25 June 1952(71 years, 10 months ago)

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 NameMr Geoffrey Irvine Ross
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleMerchandise Controller
Correspondence Address21 Bourne Avenue
London
N14 6PB
Secretary NameAdele Maureen Ross
NationalityBritish
StatusCurrent
Appointed31 July 1993(41 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address21 Bourne Avenue
Southgate
London
N14
N14 6PB
Director NameMr Gerald Moss
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(39 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleMerchandise Controller
Correspondence Address55 Seafield Road
London
N11 1AR
Secretary NameMr Geoffrey Irvine Ross
NationalityBritish
StatusResigned
Appointed29 November 1991(39 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address21 Bourne Avenue
London
N14 6PB

Location

Registered AddressC/O Dinesh Dejai & Co
Stanley House
Stanley Avenue Wembley
Middlesex
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 August 2002Dissolved (1 page)
10 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
17 August 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
13 August 1996Liquidators statement of receipts and payments (5 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
14 August 1995Liquidators statement of receipts and payments (6 pages)