Company NameGlorious Shoes (Wholesale) Limited
DirectorsGloria Berlin and Harold Berlin
Company StatusDissolved
Company Number01888682
CategoryPrivate Limited Company
Incorporation Date21 February 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameGloria Berlin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleShoe Retailer
Correspondence Address14 Hill Crest Lodge
Allum Lane
Elstree
Hertfordshire
WD6 3LG
Director NameHarold Berlin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleShoe Retailer
Correspondence Address14 Hill Crest Lodge
Allum Lane
Elstreet
Hertfordshire
WD6 3LG
Secretary NameGloria Berlin
NationalityBritish
StatusCurrent
Appointed03 November 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address14 Hill Crest Lodge
Allum Lane
Elstree
Hertfordshire
WD6 3LG

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts9 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End09 March

Filing History

5 February 1998Dissolved (1 page)
5 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
10 October 1996Liquidators statement of receipts and payments (5 pages)
9 April 1996Liquidators statement of receipts and payments (5 pages)
10 October 1995Liquidators statement of receipts and payments (10 pages)
12 April 1995Liquidators statement of receipts and payments (10 pages)