Company NamePump Clothing Limited
DirectorMukesh Shah
Company StatusDissolved
Company Number02459642
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Mukesh Shah
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address85 The Parade
Watford
Hertfordshire
WD1 1LN
Secretary NameYarsha Shah
NationalityBritish
StatusCurrent
Appointed14 May 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address85 The Parade
Watford
Hertfordshire
WD1 1LN
Director NameMr Pulin Shah
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 May 1992)
RoleCompany Director
Correspondence Address85 The Parade
Watford
Hertfordshire
WD1 1LN
Director NameMr Vipin Shah
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 May 1992)
RoleCompany Director
Correspondence Address85 The Parade
Watford
Hertfordshire
WD1 1LN
Secretary NameMr Mukesh Shah
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 May 1992)
RoleCompany Director
Correspondence Address85 The Parade
Watford
Hertfordshire
WD1 1LN

Location

Registered AddressSingla & Co
6 & 7 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 November 1996Dissolved (1 page)
22 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 1996Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (5 pages)
14 June 1995Registered office changed on 14/06/95 from: 31A wicklow street london WC1 9JX (1 page)
8 June 1995Statement of affairs (6 pages)
21 April 1995Registered office changed on 21/04/95 from: 52 gorst rd acton park royal london NW10 (1 page)