Company NameLady Trends Limited
DirectorAntonakis Christou
Company StatusDissolved
Company Number02833902
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Antonakis Christou
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Bushwood
Leytonstone
London
E11 3AY
Secretary NameM Adams And Associates Limited (Corporation)
StatusCurrent
Appointed31 July 1996(3 years after company formation)
Appointment Duration27 years, 9 months
Correspondence AddressSouthgate Office Village
286c Chase Road
London
N14 6HF
Secretary NameGeorge Christou
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleTrainee Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bushwood
Leytonstone
London
E11 3AY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

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 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 September 2000Dissolved (1 page)
4 July 2000Liquidators statement of receipts and payments (5 pages)
30 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Cocomp replace liquidator (2 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
12 December 1996Registered office changed on 12/12/96 from: 189/191 broad lane tottenham london N15 4QS (1 page)
11 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1996Appointment of a voluntary liquidator (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996New secretary appointed (2 pages)
18 August 1996Return made up to 07/07/96; no change of members (4 pages)
4 September 1995Return made up to 07/07/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)