Company NameWinbrand Limited
DirectorsChristopher Josife and Costas Josife
Company StatusDissolved
Company Number01901515
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Christopher Josife
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameCostas Josife
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address23 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Secretary NameGeorge Josife
NationalityBritish
StatusCurrent
Appointed13 November 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address23 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Secretary NameCostas Josife
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address23 Beech Hill
Barnet
Hertfordshire
EN4 0JN

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 Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,575,092
Gross Profit£84,754
Net Worth£402,128
Current Liabilities£228,842

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 August 2001Dissolved (1 page)
22 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
29 March 2001Appointment of a voluntary liquidator (1 page)
4 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
17 June 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
10 December 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
6 June 1996Liquidators statement of receipts and payments (5 pages)
11 December 1995Liquidators statement of receipts and payments (10 pages)