Company NameAddiction Limited
DirectorEdward David Woolf
Company StatusDissolved
Company Number02584660
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 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 NameMr Edward David Woolf
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Springfield Road
London
NW8 0QN
Secretary NameRita Soraya Woolf
NationalityBritish
StatusCurrent
Appointed22 February 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address54 Springfield Road
London
Nw8 Oqn
Director NameMichael Shina
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1993(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 December 1993)
RoleCompany Director
Correspondence Address100 United Nations Plaza
Apt 25c
New York 10017
Foreign
Secretary NameCatriona Joyce
NationalityBritish
StatusResigned
Appointed30 July 1993(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 February 1994)
RoleCompany Director
Correspondence Address408 The Drive
Ilford
Essex
IG1 3HX

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£151,110
Cash£62,998
Current Liabilities£665,336

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 May 2007Dissolved (1 page)
20 February 2007Notice of move from Administration to Dissolution (11 pages)
11 January 2007 (1 page)
11 January 2007Notice of vacation of office by administrator (15 pages)
18 September 2006Administrator's progress report (16 pages)
27 April 2006Result of meeting of creditors (4 pages)
12 April 2006Statement of administrator's proposal (25 pages)
21 February 2006Registered office changed on 21/02/06 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
16 February 2006Appointment of an administrator (1 page)
11 March 2005Accounts for a small company made up to 31 December 2003 (6 pages)
28 February 2005Return made up to 22/02/05; full list of members (6 pages)
24 January 2005Ad 01/07/04--------- £ si 50@1=50 £ ic 500/550 (2 pages)
24 January 2005Particulars of contract relating to shares (4 pages)
16 December 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 October 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 February 2004Return made up to 22/02/04; full list of members (6 pages)
9 December 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 March 2003Return made up to 22/02/03; full list of members (6 pages)
22 August 2002Auditor's resignation (1 page)
28 June 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 July 2001Full accounts made up to 31 March 2000 (11 pages)
8 March 2001Return made up to 22/02/01; full list of members (6 pages)
8 March 2001Location of register of members (1 page)
8 March 2001Registered office changed on 08/03/01 from: 66 wigmore street london W1H 0HQ (1 page)
16 May 2000Location of register of members (1 page)
16 May 2000Return made up to 22/02/00; full list of members (6 pages)
10 February 2000Registered office changed on 10/02/00 from: 66 wigmore street london W1H 0HQ (1 page)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
16 November 1999Registered office changed on 16/11/99 from: meares house 194/196 finchley road london NW3 6BX (1 page)
3 March 1999Return made up to 22/02/99; no change of members (5 pages)
9 September 1998Full accounts made up to 31 March 1997 (14 pages)
9 September 1998Full accounts made up to 31 March 1998 (13 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 22/02/98; no change of members (5 pages)
25 November 1997Registered office changed on 25/11/97 from: meares house 194-196 finchley road london NW3 6BX (1 page)
5 November 1997Full accounts made up to 31 March 1996 (14 pages)
10 September 1997Registered office changed on 10/09/97 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
18 August 1997Particulars of mortgage/charge (4 pages)
22 July 1997Return made up to 22/02/97; full list of members (6 pages)
4 June 1997Director's particulars changed (1 page)
4 June 1997Secretary's particulars changed (1 page)
2 June 1997Accounts for a small company made up to 31 March 1995 (7 pages)
23 May 1997Auditor's resignation (1 page)
27 February 1996Return made up to 22/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 October 1995£ ic 1000/500 15/08/95 £ sr 500@1=500 (1 page)
1 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
11 February 1994Full accounts made up to 31 March 1992 (9 pages)