Company NamePerox Limited
DirectorsChloe Doukaki and Andreas Christou Doukaki
Company StatusDissolved
Company Number02356541
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Chloe Doukaki
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address73 Finchley Lane
London
NW4 1BY
Director NameMr Andreas Christou Doukaki
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCutter
Country of ResidenceEngland
Correspondence Address73 Finchley Lane
London
NW4 1BY
Secretary NameMrs Chloe Doukaki
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address73 Finchley Lane
London
NW4 1BY

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 May 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 April 1999Dissolved (1 page)
20 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
3 September 1996Liquidators statement of receipts and payments (5 pages)
11 March 1996Liquidators statement of receipts and payments (5 pages)
4 October 1995Liquidators statement of receipts and payments (6 pages)
3 March 1995Liquidators statement of receipts and payments (6 pages)