Company NameFeminella Limited
DirectorMichael Neville Fishman
Company StatusDissolved
Company Number00782889
CategoryPrivate Limited Company
Incorporation Date2 December 1963(60 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Michael Neville Fishman
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(28 years, 12 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Devon Rise
London
N2 0AA
Secretary NameJudith Irene Fishman
NationalityBritish
StatusCurrent
Appointed20 November 1992(28 years, 12 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address4 Devon Rise
London
N2 0AA
Director NameJudith Irene Fishman
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(28 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address4 Devon Rise
London
N2 0AA
Director NameSidney Bernard Green
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(28 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address11 Ambleside
Epping
Essex
CM16 4PT

Location

Registered Address12-13 Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£2,490,271
Gross Profit£883,751
Net Worth£840,142
Current Liabilities£284,436

Accounts

Latest Accounts19 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End19 May

Filing History

8 April 2003Dissolved (1 page)
8 January 2003Return of final meeting in a members' voluntary winding up (4 pages)
31 December 2002Liquidators statement of receipts and payments (6 pages)
16 July 2002Liquidators statement of receipts and payments (6 pages)
26 June 2001Appointment of a voluntary liquidator (1 page)
26 June 2001Declaration of solvency (4 pages)
26 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2000Full accounts made up to 19 May 1999 (14 pages)
18 January 2000Return made up to 20/11/99; full list of members (6 pages)
30 November 1999Director resigned (1 page)
30 November 1998Return made up to 20/11/98; full list of members (6 pages)
21 October 1998Full accounts made up to 19 May 1998 (17 pages)
25 March 1998Auditor's resignation (1 page)
14 January 1998Return made up to 20/11/97; full list of members (8 pages)
22 December 1997Registered office changed on 22/12/97 from: 66 wigmore street london W1H 0HQ (1 page)
26 November 1997Full accounts made up to 19 May 1997 (16 pages)
7 January 1997Return made up to 20/11/96; full list of members (6 pages)
7 January 1997Accounts for a medium company made up to 19 May 1996 (16 pages)
28 November 1996Director resigned (1 page)
23 April 1996Accounts for a medium company made up to 19 May 1995 (16 pages)
5 December 1995Return made up to 20/11/95; full list of members (6 pages)
26 September 1995Auditor's resignation (2 pages)
25 July 1995Registered office changed on 25/07/95 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
25 July 1995Location of register of members (1 page)