Company NameCashdisia Stores Limited
DirectorsJudith Fey Steinberg and Sheila Steinberg
Company StatusDissolved
Company Number00569358
CategoryPrivate Limited Company
Incorporation Date24 July 1956(67 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Judith Fey Steinberg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat Six 7-8 St Edmunds Terrace
London
NW8 7QP
Director NameSheila Steinberg
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address11 Avenue Close
London
NW8 6BX
Secretary NameSheila Steinberg
NationalityBritish
StatusCurrent
Appointed01 September 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address11 Avenue Close
London
NW8 6BX

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1990 (33 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 March 2001Dissolved (1 page)
13 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 11 avenue close avenue road london NW8 6BX (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
23 September 1996Liquidators statement of receipts and payments (5 pages)
8 February 1996Liquidators statement of receipts and payments (5 pages)
21 August 1995Liquidators statement of receipts and payments (14 pages)
2 November 1993Return made up to 01/09/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1992Return made up to 01/09/92; no change of members (4 pages)
15 February 1992Return made up to 01/09/91; no change of members (6 pages)
11 December 1991Full accounts made up to 31 October 1990 (12 pages)
4 April 1991Return made up to 30/11/90; full list of members (7 pages)
7 February 1990Return made up to 01/09/89; full list of members (4 pages)
22 November 1989Full accounts made up to 31 October 1988 (11 pages)
8 August 1988Director resigned (2 pages)
8 August 1988Return made up to 01/07/88; full list of members (4 pages)
14 July 1988Full accounts made up to 31 October 1987 (11 pages)
11 March 1988Return made up to 30/12/87; full list of members (4 pages)
20 December 1986Secretary resigned;new secretary appointed (2 pages)
3 December 1986Return made up to 12/11/86; full list of members (4 pages)
14 November 1986Full accounts made up to 31 October 1985 (13 pages)
22 May 1986Full accounts made up to 31 October 1984 (11 pages)