Company NameValentina Group Limited
DirectorNicholas Philippos Charalambous
Company StatusDissolved
Company Number02813692
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Nicholas Philippos Charalambous
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(10 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wolseley Road
London
N8 8RR
Director NameMrs Katina Charalambous
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(2 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressCamlet House 53 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JW
Director NameMrs Anna Phillipou Hadjisymeou
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grange Avenue
Totteridge
London
N20 8AD
Secretary NameMrs Katina Charalambous
NationalityBritish
StatusResigned
Appointed19 July 1993(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressCamlet House 53 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JW
Director NamePhilip Charalambous
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(11 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address53 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JW
Director NameHarry Stavri
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2005)
RoleSales Director
Correspondence Address30 Church Crescent
Whetstone
N20 0JP
Secretary NameGina Apostolou
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2003)
RoleSales Person
Correspondence Address24 Claremont Road
Hadley Woods
Barnet
Hertfordshire
EN4 0HP
Secretary NameMr David Hall Leslie Wallace
NationalityBritish
StatusResigned
Appointed03 June 2003(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Roundel Drive
Leighton Buzzard
Bedfordshire
LU7 8YL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Gross Profit£478,033
Net Worth-£5,515,763
Cash£81,309
Current Liabilities£6,619,799

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 February 2007Dissolved (1 page)
29 November 2006Liquidators statement of receipts and payments (5 pages)
29 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 48 langham street london W1W 7AY (1 page)
2 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2005Appointment of a voluntary liquidator (1 page)
28 October 2005Statement of affairs (20 pages)
4 October 2005Registered office changed on 04/10/05 from: unit 3 9-15 elthorne road archway london N19 2AS (1 page)
26 September 2005Return made up to 31/03/05; no change of members
  • 363(287) ‐ Registered office changed on 26/09/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
15 September 2004Full accounts made up to 31 March 2003 (18 pages)
3 June 2004Director resigned (1 page)
5 May 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2004Full accounts made up to 31 March 2002 (18 pages)
11 February 2004Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New director appointed (2 pages)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 February 2003Full accounts made up to 31 March 2001 (19 pages)
7 August 2002Amended accounts made up to 31 March 2000 (3 pages)
10 July 2002Accounts for a small company made up to 31 March 2000 (6 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2002New director appointed (2 pages)
11 September 2001Return made up to 28/04/01; full list of members (7 pages)
30 August 2001Full accounts made up to 31 March 1999 (13 pages)
18 September 2000Return made up to 28/04/00; full list of members (8 pages)
6 July 2000Particulars of mortgage/charge (5 pages)
25 April 2000Registered office changed on 25/04/00 from: 6A elthorne road london N19 4AG (1 page)
19 November 1999Full accounts made up to 31 March 1998 (12 pages)
27 May 1999Return made up to 28/04/99; full list of members (9 pages)
22 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
15 May 1997Return made up to 28/04/97; full list of members (6 pages)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 May 1996Return made up to 28/04/96; no change of members (4 pages)
11 April 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
24 July 1995Return made up to 28/04/95; full list of members (6 pages)
19 January 1994Company name changed shystar designs LIMITED\certificate issued on 20/01/94 (2 pages)
28 April 1993Incorporation (16 pages)