Company NameSelection Menswear Limited
DirectorStuart Ian Joseph
Company StatusDissolved
Company Number02531710
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 7 months ago)

Business Activity

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

Directors

Director NameStuart Ian Joseph
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address46 Craigweil Avenue
Radlett
Hertfordshire
WD7 7EY
Secretary NameJacqueline Joseph
NationalityBritish
StatusCurrent
Appointed31 January 1994(3 years, 5 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address46 Craigweil Avenue
Radlett
Hertfordshire
WD7 7EY
Director NameMalcolm David Joseph
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address41 Chandos Road
Borehamwood
Hertfordshire
WD6 1UY
Secretary NameMalcolm David Joseph
NationalityBritish
StatusResigned
Appointed16 August 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address41 Chandos Road
Borehamwood
Hertfordshire
WD6 1UY

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 January 1994 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999O/C 30/9/99 replacing liq (2 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
13 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
4 January 1996Registered office changed on 04/01/96 from: 36 pine grove london N20 8LB (1 page)
28 December 1995Appointment of a voluntary liquidator (2 pages)
28 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)