Company NameDress Trimmings (UK) Limited
Company StatusDissolved
Company Number02064981
CategoryPrivate Limited Company
Incorporation Date16 October 1986(37 years, 5 months ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChiman Jadavji Mehta
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(4 years, 11 months after company formation)
Appointment Duration17 years (closed 04 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Hamilton Road
Cockfosters
Barnet
Hertfordshire
EN4 9HD
Secretary NameChiman Jadavji Mehta
NationalityBritish
StatusClosed
Appointed07 October 1991(4 years, 11 months after company formation)
Appointment Duration17 years (closed 04 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hamilton Road
Cockfosters
Barnet
Hertfordshire
EN4 9HD
Director NameMenelaos Aristodemou Aris
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(6 years, 11 months after company formation)
Appointment Duration15 years (closed 04 October 2008)
RoleChartered Accountant
Correspondence Address295 Grays Inn Road
London
WC1X 8QL
Director NameGrays Management Limited (Corporation)
StatusClosed
Appointed07 October 1991(4 years, 11 months after company formation)
Appointment Duration17 years (closed 04 October 2008)
Correspondence Address295 Grays Inn Road
London
WC1X 8QL
Director NameSombra Trading Limited (Corporation)
StatusClosed
Appointed07 October 1991(4 years, 11 months after company formation)
Appointment Duration17 years (closed 04 October 2008)
Correspondence AddressPO Box 403
66/68 Esplanade
St Helier
Channel
Director NameDemetris Nicola
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleDress Manufacturer
Correspondence Address68 Wells Street
London
W1P 3RB
Director NameSotiris Papaleontiou
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address60 Parkgate Avenue
Hadley Wood
Hertordshire
EN4 0NR

Location

Registered AddressSmith & Williamson
Prospect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£459,129
Cash£1,276
Current Liabilities£221,431

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
7 November 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Appointment of a voluntary liquidator (1 page)
10 April 2006Statement of affairs (7 pages)
10 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2006Registered office changed on 23/03/06 from: 15-19 garman road london N17 0UR (1 page)
10 October 2005Return made up to 07/10/05; full list of members (4 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2004Return made up to 07/10/04; full list of members (10 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Registered office changed on 13/11/03 from: 15-19 garman road london N17 0UR (1 page)
12 November 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(10 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 October 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(10 pages)
18 September 2002Registered office changed on 18/09/02 from: 12 goodwin street london N4 3HQ (1 page)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 October 2001Return made up to 07/10/01; full list of members (9 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 2000Return made up to 07/10/00; full list of members (9 pages)
16 February 2000Particulars of mortgage/charge (4 pages)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Return made up to 07/10/99; full list of members (9 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1998Return made up to 07/10/98; full list of members (7 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1997Return made up to 07/10/97; no change of members (5 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 October 1996Return made up to 07/10/96; no change of members (5 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 January 1994Declaration of satisfaction of mortgage/charge (1 page)
17 January 1994Particulars of mortgage/charge (4 pages)
20 April 1993Ad 31/03/93--------- £ si 87000@1=87000 £ ic 13000/100000 (2 pages)