Company NamePlease Mum World Limited
DirectorsGraham Malcolm Frankel and Philip Frankel
Company StatusDissolved
Company Number02618288
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 10 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 NameGraham Malcolm Frankel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Eaton Terrace
London
SW1W 8EZ
Director NameMr Philip Frankel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Secretary NameMr Philip Frankel
NationalityBritish
StatusCurrent
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 December 1999Dissolved (1 page)
23 September 1999Liquidators statement of receipts and payments (7 pages)
23 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
22 June 1998Director's particulars changed (1 page)
13 February 1998Liquidators statement of receipts and payments (5 pages)
29 January 1997Statement of affairs (6 pages)
29 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 1997Appointment of a voluntary liquidator (1 page)
2 January 1997Registered office changed on 02/01/97 from: c/o leigh carr 27/31 blandford street london W1H 3AD (1 page)
20 June 1996Return made up to 07/06/96; full list of members (6 pages)
29 June 1995Return made up to 07/06/95; full list of members (14 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (2 pages)