Company NameDonella Limited
DirectorsEvangelos Koulakis and George Yiasemides
Company StatusDissolved
Company Number01939084
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameEvangelos Koulakis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleDress Maker
Correspondence Address85 Lakeside Road
London
N13
Director NameGeorge Yiasemides
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleDress Maker
Correspondence Address67 Blake Road
London
N11 2AG
Secretary NameEvangelos Koulakis
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address85 Lakeside Road
London
N13

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 2000Dissolved (1 page)
11 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999C/O re change of liq (2 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
27 March 1997Registered office changed on 27/03/97 from: 407 b green lanes london N4 1EY (1 page)
26 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1997Statement of affairs (3 pages)
26 March 1997Appointment of a voluntary liquidator (1 page)
9 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1995Full accounts made up to 31 March 1995 (10 pages)