Company NamePepper Corn Clothing Limited
DirectorsMansukhlal Virpar Shah and Gulabchand Raishi Shah
Company StatusDissolved
Company Number02248358
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)
Previous NameTorino Designs Limited

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 NameMr Mansukhlal Virpar Shah
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 The Highway
Stanmore
Middlesex
HA7 3PN
Secretary NameGulabchand Raishi Shah
NationalityBritish
StatusCurrent
Appointed05 May 1996(8 years after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RB
Director NameGulabchand Raishi Shah
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(8 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RB
Director NameMr Kantilal Virpar Shah
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 The Highway
Stanmore
Middlesex
HA7 3PN
Secretary NameMr Mansukhlal Virpar Shah
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 The Highway
Stanmore
Middlesex
HA7 3PN

Location

Registered AddressValentine & Company
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£623,407
Gross Profit£60,674
Net Worth-£63,072
Cash£80
Current Liabilities£243,876

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
12 August 1998Statement of affairs (6 pages)
12 August 1998Appointment of a voluntary liquidator (1 page)
12 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 1998Registered office changed on 24/07/98 from: 4/5 loveridge mews london NW6 2DP (1 page)
30 December 1997Return made up to 09/11/97; full list of members (12 pages)
1 May 1997New director appointed (2 pages)
28 April 1997Nc inc already adjusted 21/03/97 (1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 April 1997Ad 21/03/97--------- £ si 60000@1=60000 £ ic 35000/95000 (2 pages)
10 December 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1996Full accounts made up to 31 March 1996 (12 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996New secretary appointed (2 pages)
10 June 1996Director resigned (1 page)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
15 January 1996Return made up to 09/11/95; change of members (6 pages)
10 January 1996Ad 01/08/95--------- £ si 32500@1=32500 £ ic 2500/35000 (3 pages)
10 January 1996Nc inc already adjusted 01/08/95 (1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1995Company name changed torino designs LIMITED\certificate issued on 06/10/95 (4 pages)