Company NamePybus Limited
Company StatusDissolved
Company Number01690113
CategoryPrivate Limited Company
Incorporation Date7 January 1983(41 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr S Kallis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 12 months
RoleMachinist
Correspondence Address12 Wadham Avenue
Walthamstow
London
E17 4HT
Director NameMr Mohammad Afzal Khan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 12 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address102 Kings Avenue
Woodford Green
Essex
IG8 0JG
Director NameMr Mohammad Ashraf Khan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 12 months
RoleBusinessman
Correspondence Address29 Malvern Avenue
Highams Park
London
E4 9NP
Secretary NameMr Mohammad Ashraf Khan
NationalityBritish
StatusCurrent
Appointed12 May 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address29 Malvern Avenue
Highams Park
London
E4 9NP

Location

Registered Address23 Turnpike Lane
London
N8 0EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 April 2003Dissolved (1 page)
28 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001O/C 04/10/01 rem/appt liq (5 pages)
10 December 2001Sec of state's release of liq (1 page)
26 November 2001Notice of ceasing to act as a voluntary liquidator (1 page)
26 November 2001Appointment of a voluntary liquidator (1 page)
12 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (6 pages)
7 September 1999Liquidators statement of receipts and payments (6 pages)
5 March 1999Liquidators statement of receipts and payments (6 pages)
7 September 1998Liquidators statement of receipts and payments (6 pages)
10 March 1998Liquidators statement of receipts and payments (6 pages)
18 March 1997Liquidators statement of receipts and payments (6 pages)
24 September 1996Liquidators statement of receipts and payments (6 pages)
2 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 August 1995Appointment of a voluntary liquidator (2 pages)
10 July 1995Registered office changed on 10/07/95 from: 219A high st walthamstow london E17 7BH (1 page)
1 October 1992Return of final meeting of creditors (1 page)