Company NameLorwed Limited
DirectorsGraham Malcolm Frankel and Magrit Ruth Frankel
Company StatusDissolved
Company Number00594244
CategoryPrivate Limited Company
Incorporation Date25 November 1957(66 years, 5 months ago)
Previous NamePlease Mum Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGraham Malcolm Frankel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address10 Eaton Terrace
London
SW1W 8EZ
Director NameMagrit Ruth Frankel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1998(40 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleBuyer
Correspondence Address10 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Secretary NameMagrit Ruth Frankel
NationalityBritish
StatusCurrent
Appointed13 August 1998(40 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address10 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Director NameMr Philip Frankel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 August 1998)
RoleCompany Director
Correspondence Address10 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Secretary NameMr Philip Frankel
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 August 1998)
RoleCompany Director
Correspondence Address10 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Director NameMr Ian Howard Braidman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(38 years after company formation)
Appointment Duration6 months (resigned 14 June 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Lower Merton Rise
London
NW3 3RA

Location

Registered AddressC/O Bdo Stoy Hayward
8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£128,479
Cash£105,513
Current Liabilities£269,451

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 August 2001Dissolved (1 page)
17 May 2001Liquidators statement of receipts and payments (9 pages)
17 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2000Company name changed please mum LIMITED\certificate issued on 22/11/00 (2 pages)
3 July 2000Statement of affairs (14 pages)
20 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 June 2000Appointment of a voluntary liquidator (1 page)
15 May 2000Administrator's abstract of receipts and payments (3 pages)
2 March 2000Notice of result of meeting of creditors (4 pages)
17 February 2000Statement of administrator's proposal (2 pages)
16 February 2000Notice of variation of an Administration Order (3 pages)
21 November 1999Registered office changed on 21/11/99 from: 72 new cavendish street london W1M 8AU (1 page)
16 November 1999Administration Order (4 pages)
16 November 1999Notice of Administration Order (1 page)
22 June 1999Return made up to 10/05/99; full list of members (6 pages)
22 September 1998Secretary resigned;director resigned (1 page)
22 September 1998New director appointed (2 pages)
26 July 1998Registered office changed on 26/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
7 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Return made up to 10/05/98; full list of members (6 pages)
22 June 1998Director's particulars changed (1 page)
2 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 June 1997Return made up to 10/05/97; full list of members (7 pages)
13 November 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
13 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 November 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
17 July 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
17 July 1996Director resigned (1 page)
20 June 1996Return made up to 10/05/96; full list of members (7 pages)
20 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 December 1995New director appointed (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Return made up to 10/05/95; full list of members (14 pages)