Company NameIrene Manufacturing (Finance) Limited
Company StatusDissolved
Company Number00747028
CategoryPrivate Limited Company
Incorporation Date16 January 1963(61 years, 3 months ago)
Dissolution Date23 February 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRachelle Perlow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2005(42 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 23 February 2018)
RoleHousewife
Country of ResidenceUnited States
Correspondence Address6519 Glenwick Court
Baltimore
Maryland 21209
21209
Secretary NameJoseph Perlow
NationalityBritish
StatusClosed
Appointed11 November 2008(45 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 23 February 2018)
RoleCompany Director
Correspondence Address6519 Glenwick Court
Baltimore
Maryland
21209
United States
Director NameHenry Benedikt
NationalityBritish
StatusResigned
Appointed23 June 1994(31 years, 5 months after company formation)
Appointment Duration8 years (resigned 20 July 2002)
RoleCompany Director
Correspondence Address8 Green Lane
London
NW4 2NN
Secretary NameMrs Friedel Benedikt
NationalityBritish
StatusResigned
Appointed23 June 1994(31 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 February 2007)
RoleSecretary
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameMrs Friedel Benedikt
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(39 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameSharon Benedikt
Date of BirthJune 1960 (Born 63 years ago)
StatusResigned
Appointed22 August 2002(39 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameSharon Benedikt
StatusResigned
Appointed25 February 2007(44 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£274,438
Cash£636,201
Current Liabilities£361,763

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2018Final Gazette dissolved following liquidation (1 page)
23 November 2017Return of final meeting in a members' voluntary winding up (18 pages)
23 November 2017Return of final meeting in a members' voluntary winding up (18 pages)
13 September 2017Liquidators' statement of receipts and payments to 29 June 2017 (19 pages)
13 September 2017Liquidators' statement of receipts and payments to 29 June 2017 (19 pages)
6 September 2016Liquidators' statement of receipts and payments to 29 June 2016 (14 pages)
6 September 2016Liquidators' statement of receipts and payments to 29 June 2016 (14 pages)
9 July 2015Registered office address changed from 8 Green Lane Hendon London NW4 2NN to Gable House 239 Regents Park Road Finchley London N3 3LF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 8 Green Lane Hendon London NW4 2NN to Gable House 239 Regents Park Road Finchley London N3 3LF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 8 Green Lane Hendon London NW4 2NN to Gable House 239 Regents Park Road Finchley London N3 3LF on 9 July 2015 (1 page)
8 July 2015Appointment of a voluntary liquidator (1 page)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Declaration of solvency (3 pages)
8 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-30
(1 page)
8 July 2015Declaration of solvency (3 pages)
8 July 2015Appointment of a voluntary liquidator (1 page)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 60
(4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 60
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 60
(4 pages)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 60
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Rachelle Perlow on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Rachelle Perlow on 27 June 2012 (2 pages)
23 March 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
23 March 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 August 2009Return made up to 23/06/09; full list of members (3 pages)
18 August 2009Return made up to 23/06/09; full list of members (3 pages)
1 December 2008Secretary appointed joseph perlow (2 pages)
1 December 2008Secretary appointed joseph perlow (2 pages)
1 December 2008Appointment terminated director and secretary sharon benedikt (1 page)
1 December 2008Appointment terminated director and secretary sharon benedikt (1 page)
26 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 June 2008Return made up to 23/06/08; full list of members (4 pages)
27 June 2008Return made up to 23/06/08; full list of members (4 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Return made up to 23/06/07; full list of members (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Return made up to 23/06/07; full list of members (2 pages)
6 September 2007New secretary appointed (1 page)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 October 2006Return made up to 23/06/06; full list of members (2 pages)
12 October 2006Return made up to 23/06/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 September 2005Return made up to 23/06/05; full list of members (2 pages)
2 September 2005Return made up to 23/06/05; full list of members (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Return made up to 23/06/04; full list of members (7 pages)
5 July 2005Return made up to 23/06/04; full list of members (7 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
18 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 January 2005Registered office changed on 07/01/05 from: c/o michael fields kingsway house 103 kingsway london WC2B 6AW (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: c/o michael fields kingsway house 103 kingsway london WC2B 6AW (1 page)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 December 2003Return made up to 23/06/03; full list of members (7 pages)
2 December 2003Return made up to 23/06/03; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 November 2002Return made up to 23/06/02; full list of members (6 pages)
11 November 2002Return made up to 23/06/02; full list of members (6 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 February 2001Return made up to 23/06/00; full list of members (6 pages)
9 February 2001Return made up to 23/06/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
19 January 2000Registered office changed on 19/01/00 from: dominion house barthlomew close london. EC1 (1 page)
19 January 2000Registered office changed on 19/01/00 from: dominion house barthlomew close london. EC1 (1 page)
19 November 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Return made up to 23/06/97; no change of members (4 pages)
12 May 1999Return made up to 23/06/98; no change of members (4 pages)
12 May 1999Return made up to 23/06/97; no change of members (4 pages)
12 May 1999Return made up to 23/06/98; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 January 1997Return made up to 23/06/96; no change of members (4 pages)
9 January 1997Return made up to 23/06/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
16 January 1963Certificate of incorporation (1 page)
16 January 1963Certificate of incorporation (1 page)