Company NameLloyd Elliot Trade Supply House Limited
DirectorsLaurence Ian Benezra and Philip Joseph Benezra
Company StatusDissolved
Company Number01925409
CategoryPrivate Limited Company
Incorporation Date24 June 1985(38 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameLaurence Ian Benezra
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressChatsworth
Austell Gardens Mill Hill
London
NW7 4NS
Director NamePhilip Joseph Benezra
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3 Crown Close
London
NW7 4HN
Secretary NameLaurence Ian Benezra
NationalityBritish
StatusCurrent
Appointed03 November 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressChatsworth
Austell Gardens Mill Hill
London
NW7 4NS

Location

Registered AddressLangley & Partners
Langley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,714
Cash£1,788
Current Liabilities£588,925

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 February 2002Dissolved (1 page)
30 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
2 November 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
28 October 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Appointment of a voluntary liquidator (1 page)
10 November 1997Statement of affairs (16 pages)
24 October 1997Appointment of a voluntary liquidator (1 page)
24 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1997Registered office changed on 22/10/97 from: harford house 101-103 great portland street london W1N 6BH (1 page)
2 February 1997Return made up to 03/11/96; full list of members (8 pages)
31 January 1997Accounts for a small company made up to 31 January 1996 (6 pages)
15 January 1996Return made up to 03/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)