Company NameGoldcherry Limited
DirectorCostas Petrou
Company StatusDissolved
Company Number02660295
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameCostas Petrou
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1995(4 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address48 St James Avenue
London
N20
Secretary NamePanagiota Georgiou
NationalityBritish
StatusCurrent
Appointed26 February 1996(4 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address33 Kelvin Avenue
London
N13
Director NameMr Socrates Georgiou
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 1995)
RoleQuality Controller
Correspondence Address88 Lyndhurst Road
London
N22 5AT
Secretary NameCostakis Georgiou
NationalityBritish
StatusResigned
Appointed05 November 1992(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 15 February 1993)
RoleCompany Director
Correspondence Address17 Oak Avenue
Enfield
Middlesex
EN2 8LB
Secretary NameMrs Aphrodite Nellas
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 26 February 1996)
RoleCompany Director
Correspondence Address88 Lyndhurst Road
London
N22 5AT

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 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2002Dissolved (1 page)
4 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999C/O re change of liq (2 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
20 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
12 May 1997Statement of affairs (3 pages)
12 May 1997Appointment of a voluntary liquidator (1 page)
12 May 1997Registered office changed on 12/05/97 from: 2 spencer avenue palmers green london N13 4TX (1 page)
12 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 1996New secretary appointed (1 page)
16 April 1996Secretary resigned (2 pages)
2 March 1996Return made up to 05/11/95; full list of members (8 pages)
18 February 1996New director appointed (2 pages)