Company NameOfferclass Limited
Company StatusDissolved
Company Number01462612
CategoryPrivate Limited Company
Incorporation Date22 November 1979(44 years, 5 months ago)
Dissolution Date1 September 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAndreas Mavres
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(11 years, 10 months after company formation)
Appointment Duration19 years, 11 months (closed 01 September 2011)
RoleLeather And Plastic Wholesaler
Correspondence Address37 Southfields
Hendon
London
NW4 4LX
Director NamePeter Mavres
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(11 years, 10 months after company formation)
Appointment Duration19 years, 11 months (closed 01 September 2011)
RoleLeather Merchant
Correspondence Address15 Stoneyfield Gardens
Edgware
Middlesex
HA8 9SP
Director NameMs Katerina Knowler
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(22 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 01 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address139 St Georges Drive
Watford
Hertfordshire
WD19 5HE
Secretary NameMs Katerina Knowler
NationalityBritish
StatusClosed
Appointed20 September 2002(22 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 01 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address139 St Georges Drive
Watford
Hertfordshire
WD19 5HE
Director NameStuart John Knowler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 May 2003)
RoleLeather Merchant
Correspondence Address16 Champneys
Upper Hitch
Watford
Hertfordshire
WD19 5JA
Secretary NamePeter Mavres
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address15 Stoneyfield Gardens
Edgware
Middlesex
HA8 9SP

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£185,235
Cash£1,635
Current Liabilities£310,827

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2011Final Gazette dissolved following liquidation (1 page)
1 September 2011Final Gazette dissolved following liquidation (1 page)
1 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 23 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 23 March 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
4 April 2009Registered office changed on 04/04/2009 from 73-75 shacklewell lane london E8 2EB (1 page)
4 April 2009Registered office changed on 04/04/2009 from 73-75 shacklewell lane london E8 2EB (1 page)
3 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Statement of affairs with form 4.19 (7 pages)
3 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2009Statement of affairs with form 4.19 (7 pages)
3 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-24
(1 page)
2 October 2008Return made up to 17/09/08; full list of members (6 pages)
2 October 2008Return made up to 17/09/08; full list of members (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Return made up to 17/09/07; full list of members (3 pages)
20 September 2007Return made up to 17/09/07; full list of members (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
28 September 2006Return made up to 17/09/06; full list of members (3 pages)
28 September 2006Return made up to 17/09/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 September 2005Return made up to 17/09/05; full list of members (4 pages)
23 September 2005Return made up to 17/09/05; full list of members (4 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 October 2004Return made up to 17/09/04; full list of members (8 pages)
15 October 2004Return made up to 17/09/04; full list of members (8 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2003Return made up to 17/09/03; full list of members (8 pages)
6 October 2003Return made up to 17/09/03; full list of members (8 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
7 December 2002Particulars of mortgage/charge (5 pages)
7 December 2002Particulars of mortgage/charge (5 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2002Return made up to 17/09/02; full list of members (8 pages)
1 August 2002Particulars of mortgage/charge (5 pages)
1 August 2002Particulars of mortgage/charge (5 pages)
20 September 2001Return made up to 17/09/01; full list of members (8 pages)
20 September 2001Return made up to 17/09/01; full list of members (8 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 October 2000Return made up to 01/10/00; full list of members (7 pages)
10 October 2000Return made up to 01/10/00; full list of members (7 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 October 1999Return made up to 01/10/99; full list of members (8 pages)
8 October 1999Return made up to 01/10/99; full list of members (8 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 October 1998Return made up to 01/10/98; full list of members (6 pages)
7 October 1998Return made up to 01/10/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1997Return made up to 01/10/97; no change of members (4 pages)
8 October 1997Return made up to 01/10/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 October 1996Return made up to 01/10/96; no change of members (4 pages)
10 October 1996Return made up to 01/10/96; no change of members (4 pages)
15 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 October 1995Return made up to 01/10/95; full list of members (6 pages)
6 October 1995Return made up to 01/10/95; full list of members (6 pages)
16 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
16 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 December 1991Ad 06/12/91--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
19 December 1991Ad 06/12/91--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
16 April 1980Allotment of shares (2 pages)
16 April 1980Allotment of shares (2 pages)