Company NameAldgate Warehouse (Wholesale) Limited
Company StatusDissolved
Company Number01232543
CategoryPrivate Limited Company
Incorporation Date6 November 1975(48 years, 6 months ago)
Dissolution Date2 February 2017 (7 years, 2 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 NameMr Arieh Cohen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(16 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr Tobi Sion Cohen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(16 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Secretary NameMr Tobi Sion Cohen
NationalityBritish
StatusClosed
Appointed31 July 1992(16 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2006
Turnover£5,650,980
Gross Profit£935,895
Net Worth£8,961,430
Cash£155,339
Current Liabilities£8,816,969

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
2 November 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
2 September 2016Liquidators' statement of receipts and payments to 11 June 2016 (15 pages)
2 September 2016Liquidators' statement of receipts and payments to 11 June 2016 (15 pages)
30 June 2015Liquidators' statement of receipts and payments to 11 June 2015 (14 pages)
30 June 2015Liquidators statement of receipts and payments to 11 June 2015 (14 pages)
30 June 2015Liquidators' statement of receipts and payments to 11 June 2015 (14 pages)
15 July 2014Court order insolvency:c/o re: appointment of liquidator (1 page)
15 July 2014Court order insolvency:c/o re: appointment of liquidator (1 page)
2 July 2014Insolvency:court order to restore liquidator 'stephen gordon franklin' dated 12/06/2014 (1 page)
2 July 2014Insolvency:court order to restore liquidator 'stephen gordon franklin' dated 12/06/2014 (1 page)
24 June 2014Restoration by order of the court (2 pages)
24 June 2014Restoration by order of the court (2 pages)
16 September 2013Bona Vacantia disclaimer (1 page)
16 September 2013Bona Vacantia disclaimer (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2012Notice of appointment of receiver or manager (3 pages)
27 July 2012Notice of appointment of receiver or manager (3 pages)
25 June 2012Liquidators' statement of receipts and payments to 8 April 2012 (4 pages)
25 June 2012Liquidators' statement of receipts and payments to 8 April 2012 (4 pages)
25 June 2012Liquidators statement of receipts and payments to 8 April 2012 (4 pages)
25 June 2012Liquidators statement of receipts and payments to 8 April 2012 (4 pages)
5 May 2011Liquidators statement of receipts and payments to 8 April 2011 (8 pages)
5 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (8 pages)
5 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (8 pages)
5 May 2011Liquidators statement of receipts and payments to 8 April 2011 (8 pages)
23 August 2010Registered office address changed from C/O Bellstar Associates Limited 727 - 729 High Road London N12 0BP on 23 August 2010 (3 pages)
23 August 2010Registered office address changed from C/O Bellstar Associates Limited 727 - 729 High Road London N12 0BP on 23 August 2010 (3 pages)
16 April 2010Appointment of a voluntary liquidator (1 page)
16 April 2010Statement of affairs with form 4.19 (5 pages)
16 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-09
(2 pages)
16 April 2010Statement of affairs with form 4.19 (5 pages)
16 April 2010Appointment of a voluntary liquidator (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Director's details changed for Mr Arieh Cohen on 4 January 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Tobi Cohen on 4 January 2010 (1 page)
11 February 2010Director's details changed for Mr Arieh Cohen on 4 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Tobi Cohen on 4 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Tobi Cohen on 4 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Arieh Cohen on 4 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Tobi Cohen on 4 January 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Tobi Cohen on 4 January 2010 (1 page)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 50,000
(4 pages)
11 February 2010Secretary's details changed for Mr Tobi Cohen on 4 January 2010 (1 page)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 50,000
(4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2009Return made up to 31/01/09; full list of members (3 pages)
23 March 2009Return made up to 31/01/09; full list of members (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
20 May 2008Accounts made up to 31 December 2006 (12 pages)
20 May 2008Accounts made up to 31 December 2006 (12 pages)
24 April 2008Return made up to 31/01/08; full list of members; amend (8 pages)
24 April 2008Return made up to 31/01/08; full list of members; amend (8 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Registered office changed on 13/02/08 from: c/o bellstar associates LIMITED 727 - 729 high road london N12 0BJ (1 page)
13 February 2008Registered office changed on 13/02/08 from: c/o bellstar associates LIMITED 727 - 729 high road london N12 0BJ (1 page)
5 November 2007Registered office changed on 05/11/07 from: c/o bellstar associates LIMITED 727 - 729 high road london N12 0BJ (1 page)
5 November 2007Registered office changed on 05/11/07 from: c/o bellstar associates LIMITED 727 - 729 high road london N12 0BJ (1 page)
16 October 2007Registered office changed on 16/10/07 from: c/o bellstar asscociates LIMITED suite 2 313 regents park road finchley london N3 1DP (1 page)
16 October 2007Registered office changed on 16/10/07 from: c/o bellstar asscociates LIMITED suite 2 313 regents park road finchley london N3 1DP (1 page)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (5 pages)
28 September 2007Particulars of mortgage/charge (5 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
28 August 2007Accounts made up to 31 December 2005 (11 pages)
28 August 2007Accounts made up to 31 December 2005 (11 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
8 May 2006Return made up to 30/04/06; full list of members (2 pages)
8 May 2006Return made up to 30/04/06; full list of members (2 pages)
16 March 2006Accounts made up to 31 December 2004 (11 pages)
16 March 2006Accounts made up to 31 December 2004 (11 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (4 pages)
15 March 2006Particulars of mortgage/charge (4 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
5 July 2005Registered office changed on 05/07/05 from: hathaway house popes drive finchley london N3 1QF (1 page)
5 July 2005Registered office changed on 05/07/05 from: hathaway house popes drive finchley london N3 1QF (1 page)
5 July 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 July 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 April 2005Accounts made up to 31 December 2003 (14 pages)
28 April 2005Accounts made up to 31 December 2003 (14 pages)
4 August 2004Return made up to 28/07/04; full list of members (7 pages)
4 August 2004Return made up to 28/07/04; full list of members (7 pages)
16 July 2004Accounts made up to 31 December 2002 (22 pages)
16 July 2004Accounts made up to 31 December 2002 (22 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(8 pages)
8 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(8 pages)
19 February 2003Return made up to 31/07/02; full list of members (7 pages)
19 February 2003Return made up to 31/07/02; full list of members (7 pages)
23 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
23 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
2 December 2002Accounts made up to 28 February 2001 (22 pages)
2 December 2002Accounts made up to 28 February 2001 (22 pages)
3 October 2002Delivery ext'd 3 mth 28/02/02 (1 page)
3 October 2002Delivery ext'd 3 mth 28/02/02 (1 page)
21 August 2001Accounts made up to 29 February 2000 (19 pages)
21 August 2001Accounts made up to 29 February 2000 (19 pages)
29 July 2001Return made up to 31/07/01; full list of members (5 pages)
29 July 2001Return made up to 31/07/01; full list of members (5 pages)
28 November 2000Delivery ext'd 3 mth 28/02/00 (2 pages)
28 November 2000Delivery ext'd 3 mth 28/02/00 (2 pages)
3 August 2000Return made up to 31/07/00; full list of members (7 pages)
3 August 2000Return made up to 31/07/00; full list of members (7 pages)
19 June 2000Full group accounts made up to 28 February 1999 (25 pages)
19 June 2000Full group accounts made up to 28 February 1999 (25 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
14 October 1999Full group accounts made up to 28 February 1998 (26 pages)
14 October 1999Full group accounts made up to 28 February 1998 (26 pages)
6 August 1999Return made up to 31/07/99; full list of members (7 pages)
6 August 1999Return made up to 31/07/99; full list of members (7 pages)
4 May 1999Registered office changed on 04/05/99 from: 65-66 whitechapel high st london E1 7PL (1 page)
4 May 1999Registered office changed on 04/05/99 from: 65-66 whitechapel high st london E1 7PL (1 page)
9 September 1998Return made up to 31/07/98; no change of members (5 pages)
9 September 1998Return made up to 31/07/98; no change of members (5 pages)
8 June 1998Full group accounts made up to 28 February 1997 (24 pages)
8 June 1998Full group accounts made up to 28 February 1997 (24 pages)
6 March 1997Return made up to 31/07/96; full list of members (7 pages)
6 March 1997Return made up to 31/07/96; full list of members (7 pages)
2 January 1997Full group accounts made up to 29 February 1996 (23 pages)
2 January 1997Full group accounts made up to 29 February 1996 (23 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
16 May 1996Full group accounts made up to 28 February 1995 (22 pages)
16 May 1996Full group accounts made up to 28 February 1995 (22 pages)
4 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1995Accounts made up to 28 February 1994 (21 pages)
15 March 1995Accounts made up to 28 February 1994 (21 pages)
19 January 1995Particulars of mortgage/charge (7 pages)
19 January 1995Particulars of mortgage/charge (7 pages)
11 January 1995Declaration of satisfaction of mortgage/charge (1 page)
11 January 1995Declaration of satisfaction of mortgage/charge (1 page)
7 December 1993Particulars of mortgage/charge (3 pages)
7 December 1993Particulars of mortgage/charge (3 pages)
20 March 1992Particulars of mortgage/charge (3 pages)
20 March 1992Particulars of mortgage/charge (3 pages)
1 October 1991Return made up to 21/07/91; full list of members (8 pages)
1 October 1991Return made up to 21/07/91; full list of members (8 pages)
14 March 1991Particulars of mortgage/charge (3 pages)
14 March 1991Particulars of mortgage/charge (3 pages)
17 December 1990Particulars of mortgage/charge (3 pages)
17 December 1990Particulars of mortgage/charge (3 pages)
24 May 1989Particulars of mortgage/charge (6 pages)
24 May 1989Particulars of mortgage/charge (6 pages)
18 May 1989Particulars of mortgage/charge (3 pages)
18 May 1989Particulars of mortgage/charge (3 pages)
12 November 1988Particulars of mortgage/charge (3 pages)
12 November 1988Particulars of mortgage/charge (3 pages)
27 October 1988Secretary resigned;new secretary appointed (2 pages)
27 October 1988Secretary resigned;new secretary appointed (2 pages)
25 October 1988Return made up to 14/09/88; full list of members (4 pages)
25 October 1988Return made up to 14/09/88; full list of members (4 pages)
4 October 1988Secretary resigned;new secretary appointed (2 pages)
4 October 1988Secretary resigned;new secretary appointed (2 pages)
6 November 1975Incorporation (12 pages)
6 November 1975Incorporation (12 pages)