Company NameHoneyrest Limited
DirectorSadiye Djelal
Company StatusDissolved
Company Number01930857
CategoryPrivate Limited Company
Incorporation Date16 July 1985(38 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Sadiye Djelal
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleGarment Designer
Correspondence Address61 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Secretary NameSermen Djelal
NationalityBritish
StatusCurrent
Appointed08 December 1995(10 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address61 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Director NameMr Kadir Djelal
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 1995)
RoleManager
Correspondence Address61 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Secretary NameMrs Sadiye Djelal
NationalityBritish
StatusResigned
Appointed05 January 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address61 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ

Location

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

Financials

Year2014
Net Worth-£104,821
Cash£2,427
Current Liabilities£76,301

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 March 2004Dissolved (1 page)
9 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Statement of affairs (5 pages)
22 October 2002Appointment of a voluntary liquidator (1 page)
22 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2002Registered office changed on 13/09/02 from: everlast house 1 cranbrook lane london N11 1PF (1 page)
11 February 2002Return made up to 05/01/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 January 2001Return made up to 05/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 August 2000Registered office changed on 15/08/00 from: 2 spencer avenue london N13 4TX (1 page)
7 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 January 1999Return made up to 05/01/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 January 1998Return made up to 05/01/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 January 1997Return made up to 05/01/97; no change of members (4 pages)
1 March 1996Secretary resigned (1 page)
1 March 1996New secretary appointed (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Return made up to 05/01/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 31 December 1994 (9 pages)