Company NameCapitalguard Limited
DirectorIbrahim Korhalilier
Company StatusDissolved
Company Number02707148
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years, 1 month 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 Ibrahim Korhalilier
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityTurkish
StatusCurrent
Appointed11 May 1992(3 weeks, 5 days after company formation)
Appointment Duration32 years
RoleSales Manager
Correspondence Address103 Grange Crescent
Chigwell
Essex
IG7 5JD
Secretary NameMrs Gilda Korhalilier
NationalityBritish
StatusCurrent
Appointed01 February 1993(9 months, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address103 Grange Crescent
Chigwell
Essex
IG7 5JD
Secretary NameMr Mohamed Housein Ismael
NationalityBritish
StatusResigned
Appointed11 May 1992(3 weeks, 5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address126 Windsor Road
Forest Gate
London
E7 0RB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 June 1998Dissolved (1 page)
6 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 1998Liquidators statement of receipts and payments (6 pages)
7 October 1997Liquidators statement of receipts and payments (6 pages)
1 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1996Registered office changed on 01/10/96 from: southgate office village 2ND floor 286B chase road london N14 6HF (1 page)
1 October 1996Appointment of a voluntary liquidator (1 page)
10 June 1996Return made up to 15/04/96; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
27 April 1995Return made up to 15/04/95; no change of members (4 pages)