Company NameNotorious Limited
Company StatusDissolved
Company Number02724625
CategoryPrivate Limited Company
Incorporation Date22 June 1992(31 years, 10 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

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

Directors

Director NameCostas Panayis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1993(1 year after company formation)
Appointment Duration5 years, 6 months (closed 12 January 1999)
RoleManager
Correspondence Address115 Totteridge Lane
London
N20 8DZ
Secretary NameCostas Panayis
NationalityBritish
StatusClosed
Appointed30 June 1997(5 years after company formation)
Appointment Duration1 year, 6 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address115 Totteridge Lane
London
N20 8DZ
Director NameAndrew Constanti
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Langford Court
London
NW8 9DN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed22 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameKoulla Dina
NationalityBritish
StatusResigned
Appointed22 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address56 Friern Watch Avenue
London
N12 9NU
Secretary NameMr Michael Pandalis Gordon
NationalityBritish
StatusResigned
Appointed01 May 1993(10 months, 1 week after company formation)
Appointment Duration3 years (resigned 16 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Heath Gardens
London
NW3 7TR
Secretary NameEmilia Panayis
NationalityBritish
StatusResigned
Appointed16 May 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence Address115 Totteridge Lane
Whetstone
London
N20 8DZ
Director NameAndrew Constanti
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(5 years after company formation)
Appointment Duration3 months, 1 week (resigned 06 October 1997)
RoleCompany Director
Correspondence Address26 Vivian Way
Hampstead Garden Suburb
London
N2 0AE

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
19 November 1997Director resigned (1 page)
1 August 1997Amended accounts made up to 30 June 1996 (8 pages)
1 August 1997New secretary appointed (2 pages)
1 August 1997Amend. 882R 499 @£1 300697 (2 pages)
1 August 1997Amend.882R 499 @ £1 300697 (2 pages)
1 August 1997Secretary resigned (1 page)
1 August 1997New director appointed (3 pages)
28 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
22 July 1997Ad 30/06/96--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New director appointed (3 pages)
22 July 1997Ad 30/06/96--------- £ si 499@1=499 £ ic 2/501 (2 pages)
20 August 1996Return made up to 22/06/96; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 30 June 1994 (5 pages)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996New secretary appointed (1 page)
29 August 1995Return made up to 22/06/95; full list of members (12 pages)