Company NameBettina Of London Limited
DirectorMichael Symeou
Company StatusDissolved
Company Number01234003
CategoryPrivate Limited Company
Incorporation Date18 November 1975(48 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMichael Symeou
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1975(same day as company formation)
RoleDress Manufacturer
Correspondence Address33 Athenaeum Road
Whetstone
London
N22 9PL
Secretary NameSimon Symeou
NationalityBritish
StatusCurrent
Appointed30 September 1998(22 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleProduction Assistant
Correspondence Address26 Pollard Road
London
N20 0UB
Director NameCharalambous Georgiou
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 1994)
RoleDress Manufacturer
Correspondence Address34 Oakleigh Park South
Whetstone
London
N20 9JP
Secretary NameNoel Terence Ballantyne
NationalityBritish
StatusResigned
Appointed14 April 1992(16 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address9 Naylor Road
Whetstone
London
N20 0HE

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth-£131,968
Cash£116
Current Liabilities£272,925

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 August 2002Dissolved (1 page)
23 May 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
20 April 2001Registered office changed on 20/04/01 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
13 April 2001Statement of affairs (6 pages)
13 April 2001Appointment of a voluntary liquidator (1 page)
13 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2001Accounts for a small company made up to 30 September 1999 (6 pages)
5 October 2000Return made up to 07/05/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 May 1999Return made up to 07/05/99; full list of members (6 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
29 December 1998New secretary appointed (1 page)
29 December 1998Secretary resigned (1 page)
21 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 May 1998Return made up to 07/05/98; no change of members (4 pages)
13 May 1997Return made up to 07/05/97; no change of members
  • 363(287) ‐ Registered office changed on 13/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 June 1996Registered office changed on 06/06/96 from: cypress house 2 coburg road wood green london N22 6UE (1 page)
19 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 May 1996Return made up to 07/05/96; full list of members (6 pages)
5 September 1995Return made up to 07/05/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 September 1995Director resigned (2 pages)
27 July 1995Auditor's resignation (2 pages)