Company NameFemale Buy Limited
DirectorsJohn Nicholas Tsiattalou and John Preston
Company StatusDissolved
Company Number01472887
CategoryPrivate Limited Company
Incorporation Date15 January 1980(44 years, 3 months ago)
Previous NameChatters Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Nicholas Tsiattalou
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Birch Grove
West Acton
London
W3 9SW
Director NameMr John Preston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1993(13 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Abbey Lane
Stratford
London
E15 2RW
Secretary NameMr John Preston
NationalityBritish
StatusCurrent
Appointed10 July 1993(13 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Abbey Lane
Stratford
London
E15 2RW
Director NameBambos Charalambous
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressThe Mercers Hadley Green Road
Hadley Green
Barnet
EN5 5PR
Secretary NameBambos Charalambous
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressThe Mercers Hadley Green Road
Hadley Green
Barnet
EN5 5PR

Location

Registered Address184-188 Great Portland St
London
W1N 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 December 1999Dissolved (1 page)
20 September 1999Completion of winding up (1 page)
7 July 1998Order of court to wind up (1 page)
29 June 1998Court order notice of winding up (1 page)
17 December 1997Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 30/06/97; no change of members (6 pages)
27 June 1997Return made up to 30/06/96; no change of members (4 pages)
6 May 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
27 April 1997Full accounts made up to 31 May 1996 (18 pages)
12 March 1997Return made up to 30/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/03/97
(6 pages)
12 March 1997Return made up to 30/06/94; no change of members (4 pages)
25 March 1996Full accounts made up to 31 May 1995 (15 pages)
22 March 1996Registered office changed on 22/03/96 from: 2-4 cayton street london EC1V 9EH (1 page)
22 March 1995Full accounts made up to 31 May 1994 (15 pages)