Company NameDegreecity Limited
DirectorSalih Mustafa
Company StatusDissolved
Company Number02616440
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSalih Mustafa
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCypriot
StatusCurrent
Appointed19 June 1991(2 weeks, 2 days after company formation)
Appointment Duration32 years, 9 months
RoleTextiles
Correspondence Address66 Grange Park Avenue
Winchmore Hill
London
N21 2LL
Secretary NameMrs Shifa Mustafa
NationalityBritish
StatusCurrent
Appointed19 June 1991(2 weeks, 2 days after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address66 Grange Park Avenue
London
N21 2LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 August 2003Dissolved (1 page)
6 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
27 January 1997Registered office changed on 27/01/97 from: unit 3 424 hackney road london E2 7HP (1 page)
28 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 June 1995Return made up to 03/06/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)