Company NameTequila Shoes Limited
Company StatusDissolved
Company Number00855425
CategoryPrivate Limited Company
Incorporation Date28 July 1965(58 years, 9 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 NameDerry Bahadur Singh Curry
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(26 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Executive
Correspondence Address21 Oakhill Avenue
London
NW3 7RD
Director NameMrs Fresia Anna Curry
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(26 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Executive
Correspondence Address21 Oakhill Avenue
London
NW3 7RD
Director NameMr Roland Keith Fernandez
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(26 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Executive
Correspondence AddressRidgmont Cottage 52 Langley Hill
Kings Langley
Watford
Hertfordshire
WD4 9HE
Secretary NameDerry Bahadur Singh Curry
NationalityBritish
StatusCurrent
Appointed10 February 1992(26 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address21 Oakhill Avenue
London
NW3 7RD

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 September 1997Dissolved (1 page)
16 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 1997Liquidators statement of receipts and payments (6 pages)
11 April 1996Declaration of mortgage charge released/ceased (1 page)
28 February 1996Appointment of a voluntary liquidator (1 page)
28 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1996Registered office changed on 19/02/96 from: building 7 1000 north circular road london NW2 7JP (1 page)
15 February 1996Particulars of mortgage/charge (3 pages)
13 March 1995Return made up to 10/02/95; full list of members (14 pages)
13 March 1995Director's particulars changed (2 pages)