Company NameG.K.L. Shoes Limited
Company StatusDissolved
Company Number00905834
CategoryPrivate Limited Company
Incorporation Date11 May 1967(57 years ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameAndreas Kephalas
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(25 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Executive
Correspondence Address47 Silver Way
Forrest Road
Romford
Essex
RM7 8EX
Director NameTheodora Kephalas
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(25 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Executive
Correspondence Address47 Silver Way
Forrest Road
Romford
Essex
RM7 8EX
Secretary NameAndreas Kephalas
NationalityBritish
StatusCurrent
Appointed20 November 1992(25 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address47 Silver Way
Forrest Road
Romford
Essex
RM7 8EX
Director NameMarie Bower
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(27 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleAccounts Clerk
Correspondence Address201 Lodge Lane
Collier Row
Romford
Essex
RM5 2LB
Director NameFrederick Kephalas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(27 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1995)
RoleShoemaker
Correspondence Address89 Kennel Lane
Great Burstead
Billericay
Essex
CM11 2SW

Location

Registered Address10/12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 1998Liquidators statement of receipts and payments (6 pages)
16 June 1998Liquidators statement of receipts and payments (6 pages)
16 December 1997Liquidators statement of receipts and payments (6 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
24 December 1996Liquidators statement of receipts and payments (5 pages)
20 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 December 1995Appointment of a voluntary liquidator (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Registered office changed on 22/11/95 from: russell square house 10/12 russell square london WC1B 5EL (1 page)