Company NameDicenest Limited
DirectorAegis Paschalis
Company StatusDissolved
Company Number01909035
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years 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 NameAegis Paschalis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rushout Avenue
Kenton
Harrow
Middlesex
HA3 0AR
Secretary NameRichard Theodore Paschalis
NationalityBritish
StatusCurrent
Appointed01 September 1995(10 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address10 Rushout Avenue
Harrow
Middlesex
HA3 0AR
Director NameMrs Olwyn Paschalis
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 August 1995)
RoleCompany Director
Correspondence Address16 Rushout Avenue
Kenton
Harrow
Middlesex
HA3 0AR
Secretary NameAegis Paschalis
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rushout Avenue
Kenton
Harrow
Middlesex
HA3 0AR

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 November 1997Dissolved (1 page)
19 August 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 1997Liquidators statement of receipts and payments (6 pages)
18 June 1997Liquidators statement of receipts and payments (6 pages)
20 June 1996Registered office changed on 20/06/96 from: 150 fonthill road london N4 3HP (1 page)
18 June 1996Appointment of a voluntary liquidator (1 page)
18 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 1996New secretary appointed (2 pages)
13 April 1996Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 October 1995Accounts for a small company made up to 31 August 1994 (9 pages)