Company NameMandelstam Enterprises Limited
Company StatusDissolved
Company Number01158753
CategoryPrivate Limited Company
Incorporation Date31 January 1974(50 years, 3 months ago)
Dissolution Date16 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameThanyanantharaj Thamotharampil Ai
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(27 years after company formation)
Appointment Duration8 years, 6 months (closed 16 August 2009)
RoleAccountant
Correspondence Address35 Maple Avenue
South Harrow
Middlesex
HA2 8DG
Director NameMr Thayanantharaj Thamotharampillai
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(28 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 16 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Maple Avenue
Harrow
Middlesex
HA2 8DG
Secretary NameRawgan Maharajh
NationalityBritish
StatusClosed
Appointed01 May 2007(33 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 16 August 2009)
RoleCompany Director
Correspondence Address132 Pinner Road
Harrow
Middlesex
HA1 4JE
Director NameLaura Mandelstam
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1997)
RoleSecretary
Correspondence Address23 Maurice Walk
London
NW11 6JX
Director NameLeonad Mandelstam
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1997)
RoleImporter
Correspondence Address23 Maurice Walk
London
NW11 6JX
Secretary NameLaura Mandelstam
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address23 Maurice Walk
London
NW11 6JX
Director NameAnthony Constantine Joseph
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(23 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2001)
RoleAccountant
Correspondence Address17 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameCandida Marilyn Joseph
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(23 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2001)
RolePersonnel Manager
Correspondence Address17 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameCandida Marilyn Joseph
NationalityBritish
StatusResigned
Appointed04 September 1997(23 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2001)
RolePersonnel Manager
Correspondence Address17 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameShamini Thayanantharaj
NationalitySri Lankan
StatusResigned
Appointed31 January 2001(27 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address35 Maple Avenue
South Harrow
Middlesex
HA2 8DG

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,179
Current Liabilities£53,886

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2009Liquidators statement of receipts and payments to 23 January 2009 (5 pages)
29 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2008Appointment of a voluntary liquidator (1 page)
29 January 2008Statement of affairs (8 pages)
11 December 2007Registered office changed on 11/12/07 from: 132 pinner road harrow middlesex HA14JE (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 35 maple avenue south harrow middlesex HA2 8DG (1 page)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Return made up to 12/09/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Return made up to 28/09/04; full list of members (7 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 September 2003Return made up to 28/09/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 September 2002Return made up to 28/09/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 17 furze lane purley surrey CR8 3EJ (1 page)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001Director resigned (1 page)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
27 September 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
1 October 1999Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 01/10/99
(6 pages)
24 August 1999Full accounts made up to 31 March 1999 (10 pages)
6 November 1998Return made up to 28/09/98; no change of members
  • 363(287) ‐ Registered office changed on 06/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 1998Full accounts made up to 31 March 1998 (12 pages)
29 December 1997Auditor's resignation (2 pages)
17 December 1997Full accounts made up to 30 April 1997 (11 pages)
27 November 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
16 October 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 October 1996Return made up to 28/09/96; no change of members (4 pages)
16 September 1996Full accounts made up to 30 April 1996 (12 pages)
3 July 1996Return made up to 28/09/95; full list of members (8 pages)
31 October 1995Full accounts made up to 30 April 1995 (11 pages)