Company NameFiaca Wholesale Limited
DirectorsAndreas Savva Fiaca and Angela Fiaca
Company StatusDissolved
Company Number01544007
CategoryPrivate Limited Company
Incorporation Date9 February 1981(43 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andreas Savva Fiaca
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(10 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressGarth Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LW
Director NameMrs Angela Fiaca
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(10 years after company formation)
Appointment Duration33 years, 1 month
RoleDirector/Company Secretary
Correspondence AddressGarth Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LW
Secretary NameMrs Angela Fiaca
NationalityBritish
StatusCurrent
Appointed08 March 1991(10 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressGarth Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LW

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
Net Worth-£127,796
Cash£402
Current Liabilities£601,662

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

15 August 2001Dissolved (1 page)
15 May 2001Completion of winding up (1 page)
19 January 2001Order of court to wind up (2 pages)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 1999Statement of affairs (10 pages)
20 December 1999Appointment of a voluntary liquidator (1 page)
25 November 1999Registered office changed on 25/11/99 from: 1 queens parade brownlow road london N11 2DN (1 page)
3 November 1999Particulars of mortgage/charge (3 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (9 pages)
12 March 1999Return made up to 08/03/99; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
10 March 1998Return made up to 08/03/98; no change of members (4 pages)
14 March 1997Return made up to 08/03/97; full list of members (6 pages)
14 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
13 March 1996Return made up to 08/03/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)