Company NameGrand Look Limited
DirectorSufie Miah
Company StatusDissolved
Company Number02653252
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameSufie Miah
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(11 months, 3 weeks after company formation)
Appointment Duration31 years, 7 months
RoleBusinessman
Correspondence Address31 Newmill Home
Amason Road
London
E3
Secretary NameAbdul Rashid
NationalityBritish
StatusCurrent
Appointed28 September 1992(11 months, 3 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address19 Riga House
Shandy Street
London
E1
Director NameSenay Dervis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(3 weeks, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 September 1992)
RoleBusinessman
Correspondence Address50 Dunsmere Road
London
N15
Secretary NameLefki Adamou
NationalityBritish
StatusResigned
Appointed04 November 1991(3 weeks, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 September 1992)
RoleCompany Director
Correspondence Address54 The Fairway
Manchester
Lancashire
M40 3WS
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed10 October 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed10 October 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address3 Queens Gardens
London
NW4 2TR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 February 1996Dissolved (1 page)
15 November 1995Return of final meeting in a creditors' voluntary winding up (6 pages)
7 March 1995Registered office changed on 07/03/95 from: 48-50 wells street london E9 7PX (1 page)