Company NameD & J Garson Limited
Company StatusDissolved
Company Number02500159
CategoryPrivate Limited Company
Incorporation Date9 May 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRonald Rosen
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressStruan 46 Sandy Lodge Road
Moor Park
Rickmansworth
Herts
WD3 1LJ
Secretary NameRonald Rosen
NationalityBritish
StatusCurrent
Appointed24 July 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCo Director
Correspondence AddressStruan 46 Sandy Lodge Road
Moor Park
Rickmansworth
Herts
WD3 1LJ
Director NameArist Aristocleous
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(3 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address11 Mannering Close
River
Dover
Kent
CT17 0UD
Director NameDavid George Garson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(3 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressFlat 3
12 Hall Road
St John's Wood
London
NW8 9RA
Director NameJoanna Rachel Garson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(3 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressFlat 5
87 Brondesbury Road
London
NW6 6BB
Director NameAlain Stephen Cooper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressFlat 1 Elm House
9 Gentlemans Row
Enfield
Middlesex
EN2 6PT
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed09 May 1992(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 July 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

12 January 2001Dissolved (1 page)
12 October 2000Completion of winding up (1 page)
23 June 2000Order of court to wind up (2 pages)
13 June 2000Court order notice of winding up (2 pages)
5 July 1999Return made up to 09/05/99; full list of members (8 pages)
4 July 1999Director resigned (1 page)
6 October 1998Accounting reference date extended from 30/09/98 to 30/03/99 (1 page)
21 June 1998Return made up to 09/05/98; no change of members (7 pages)
19 January 1998Full accounts made up to 30 September 1997 (13 pages)
3 October 1997Return made up to 09/05/97; full list of members (8 pages)
3 October 1997Director's particulars changed (1 page)
4 March 1997Full accounts made up to 30 September 1996 (16 pages)
10 July 1996Return made up to 09/05/96; no change of members (6 pages)
22 February 1996Full accounts made up to 30 September 1995 (16 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
14 June 1995Return made up to 09/05/95; no change of members (6 pages)
13 March 1995Full accounts made up to 30 September 1994 (15 pages)