Company NameProper Clothing Limited
DirectorMustafa Ayvaz
Company StatusDissolved
Company Number02744640
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMustafa Ayvaz
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(2 weeks, 1 day after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address55 Charlton Road
London
N9
Secretary NameMrs Husniye Ayvaz
NationalityBritish
StatusCurrent
Appointed18 September 1992(2 weeks, 1 day after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address55 Charlton Road
Edmonton
London
N9 8HP
Director NameFadil Sonmez
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityTurkish Cypriot
StatusResigned
Appointed07 July 1997(4 years, 10 months after company formation)
Appointment Duration2 days (resigned 09 July 1997)
RolePresser
Correspondence Address2 Oban House
Wheelers Cross
Barking
Essex
IG11 7EG
Secretary NameResat Sonmez
NationalityBritish
StatusResigned
Appointed07 July 1997(4 years, 10 months after company formation)
Appointment Duration2 days (resigned 09 July 1997)
RoleCompany Director
Correspondence Address16 Stevenage Road
East Ham
London
E6 2AX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

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 Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999O/C 30/9/99 replacing liq (2 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
29 September 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Registered office changed on 19/09/97 from: 1ST floor west wing house 67 felstead street london E9 5LG (1 page)
18 September 1997Statement of affairs (3 pages)
18 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 1997Appointment of a voluntary liquidator (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Return made up to 03/09/96; no change of members (4 pages)
18 July 1997Return made up to 03/09/95; full list of members (6 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997New director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 5 varden street london E1 2AW (1 page)
4 October 1996Registered office changed on 04/10/96 from: 55 chalton road edmonton london N9 (1 page)
27 July 1995Full accounts made up to 30 September 1994 (13 pages)