Company NameMaradin Limited
DirectorsKety Mina and Achilles Mina
Company StatusDissolved
Company Number02258079
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Kety Mina
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSample Machinist
Correspondence Address17 Woodfield Drive
East Barnet
Herts
EN4 8PE
Secretary NameMr Stelios Mina
NationalityBritish
StatusCurrent
Appointed13 January 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address17 Woodfield Drive
Barnet
Hertfordshire
EN4 8PE
Director NameAchilles Mina
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(9 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address17 Woodfield Drive
East Barnet
Hertfordshire
EN4 8PE
Secretary NameMr Theocharis Stavrinou
NationalityBritish
StatusResigned
Appointed24 December 1991(3 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 January 1992)
RoleCompany Director
Correspondence Address70 Whittington Road
Wood Green
London
N22 4YG

Location

Registered AddressMountview Court
1148 High Road Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 May 1999Dissolved (1 page)
25 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 1997Statement of affairs (6 pages)
29 August 1997Appointment of a voluntary liquidator (1 page)
29 August 1997Registered office changed on 29/08/97 from: unit 2C, 9-15 elthorne road holloway london N19 4AX (1 page)
13 August 1997New director appointed (2 pages)
3 March 1997Return made up to 24/12/96; full list of members (6 pages)
23 April 1996Full accounts made up to 31 October 1995 (10 pages)
4 March 1996Return made up to 24/12/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
27 April 1995Return made up to 24/12/94; no change of members (4 pages)