Company NameMark Angelo Fashions Limited
DirectorsAthena Christofi and Mark Christofi
Company StatusDissolved
Company Number01523084
CategoryPrivate Limited Company
Incorporation Date17 October 1980(43 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMrs Athena Christofi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1992(11 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleDress Manufacturer
Correspondence Address24 Stradbroke Drive
Chigwell
Essex
IG7 5QY
Director NameMark Christofi
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1992(11 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleDress Manufacturer
Correspondence Address24 Stradbroke Drive
Chigwell
Essex
IG7 5QY
Secretary NameMrs Athena Christofi
NationalityBritish
StatusCurrent
Appointed15 July 1992(11 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address24 Stradbroke Drive
Chigwell
Essex
IG7 5QY

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£4,860,146
Gross Profit£581,961
Net Worth£755,728
Cash£77,128
Current Liabilities£808,923

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 January 2005Dissolved (1 page)
13 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
17 July 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
19 July 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Statement of affairs (7 pages)
12 July 2001Appointment of a voluntary liquidator (1 page)
12 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2001Registered office changed on 22/06/01 from: 210 church road leyton london E10 (1 page)
21 September 2000Return made up to 28/07/00; full list of members (8 pages)
6 March 2000Return made up to 28/07/99; full list of members (8 pages)
17 June 1999Full accounts made up to 31 March 1999 (14 pages)
20 November 1998Full accounts made up to 31 March 1998 (14 pages)
20 October 1997Full accounts made up to 31 March 1997 (14 pages)
28 August 1997Return made up to 28/07/97; no change of members (4 pages)
14 April 1997Return made up to 28/07/96; full list of members (8 pages)
20 December 1996Full accounts made up to 31 March 1996 (16 pages)
15 November 1995Full accounts made up to 31 March 1995 (14 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
25 July 1995Return made up to 28/07/95; no change of members (4 pages)