London
E1 9JJ
Director Name | Mrs Georgina Levy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Fairway Weymouth Walk Stanmore Middlesex HA7 3QP |
Director Name | Stephen Levy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | Fairway Weymouth Walk Stanmore Middlesex HA7 3QP |
Secretary Name | Mrs Georgina Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Fairway Weymouth Walk Stanmore Middlesex HA7 3QP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,327,494 |
Gross Profit | £584,761 |
Net Worth | £48,743 |
Cash | £123,822 |
Current Liabilities | £913,358 |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 May 2002 | Dissolved (1 page) |
---|---|
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Liquidators statement of receipts and payments (3 pages) |
14 January 1998 | Liquidators statement of receipts and payments (7 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Receiver's abstract of receipts and payments (3 pages) |
15 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 May 1997 | Receiver ceasing to act (1 page) |
6 May 1997 | Receiver's abstract of receipts and payments (3 pages) |
17 July 1996 | Administrative Receiver's report (4 pages) |
24 June 1996 | Appointment of a voluntary liquidator (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 208 kenton road harrow HA3 8BX (1 page) |
26 April 1996 | Full accounts made up to 30 June 1995 (18 pages) |
23 April 1996 | Appointment of receiver/manager (1 page) |
4 October 1995 | Return made up to 22/09/95; no change of members (4 pages) |