Company Name01234922 Limited
Company StatusDissolved
Company Number01234922
CategoryPrivate Limited Company
Incorporation Date24 November 1975(48 years, 5 months ago)
Dissolution Date10 May 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameStephen Michael Lloyd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(16 years, 4 months after company formation)
Appointment Duration28 years, 1 month (closed 10 May 2020)
RoleCompany Director
Correspondence Address31 Wheeler Avenue
Oxted
Surrey
RH8 9LF
Director NameGeorge John Wright
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(16 years, 4 months after company formation)
Appointment Duration28 years, 1 month (closed 10 May 2020)
RoleManaging Director
Correspondence Address51 Heversham Road
Bexleyheath
Kent
DA7 5BH
Secretary NameStephen Michael Lloyd
NationalityBritish
StatusClosed
Appointed01 April 1992(16 years, 4 months after company formation)
Appointment Duration28 years, 1 month (closed 10 May 2020)
RoleCompany Director
Correspondence Address31 Wheeler Avenue
Oxted
Surrey
RH8 9LF

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year1991
Turnover£185,458
Gross Profit£72,702
Net Worth£64,129
Current Liabilities£319,952

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 April 2014Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages)
9 August 2010Registered office address changed from Lees House 21 Dyke Road Brighton East Sussex BN1 3GD on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from Lees House 21 Dyke Road Brighton East Sussex BN1 3GD on 9 August 2010 (2 pages)
9 August 2010Appointment of a liquidator (1 page)
6 July 2010Restoration by order of the court (5 pages)
13 October 2006Dissolved (1 page)
13 July 2006Notice of final account prior to dissolution (1 page)
13 July 2006Return of final meeting of creditors (1 page)
29 July 2002Registered office changed on 29/07/02 from: lees house 21 dyke road brighton east sussex BN1 3GD (1 page)
2 July 2002Registered office changed on 02/07/02 from: grant thornton house melton street euston square london NW1 2EP (1 page)
8 September 1995Registered office changed on 08/09/95 from: 9 cavendish square london W1M 0DU (1 page)
23 March 1994Appointment of a liquidator (1 page)
11 January 1994Order of court to wind up (1 page)
24 August 1993Return made up to 01/04/93; no change of members (4 pages)
23 July 1992Return made up to 01/04/92; no change of members (6 pages)
25 November 1991Return made up to 01/04/91; full list of members (7 pages)
8 November 1990Return made up to 19/06/90; full list of members (4 pages)