Company NameFEMA Limited
DirectorElizabeth Kyriacou
Company StatusDissolved
Company Number02870337
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameElizabeth Kyriacou
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1993(6 days after company formation)
Appointment Duration30 years, 5 months
RoleDressmaker
Correspondence Address18 Garthland Drive
Arkley
Barnet
Hertfordshire
EN5 3BB
Secretary NameGeorgina Varnava
NationalityBritish
StatusCurrent
Appointed28 October 1994(11 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address57 Eckington House
Fladbury Road
London
N15 6SH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

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

Financials

Year2014
Net Worth£22,192
Current Liabilities£14,623

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2001Liquidators statement of receipts and payments (6 pages)
6 August 2001Liquidators statement of receipts and payments (6 pages)
15 February 2001Liquidators statement of receipts and payments (6 pages)
2 February 2000Appointment of a voluntary liquidator (1 page)
2 February 2000Statement of affairs (5 pages)
2 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2000Registered office changed on 02/02/00 from: unit 7C happy cottage florentia clothing village vale road london N4 (1 page)
16 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
31 October 1997Return made up to 28/10/97; full list of members (6 pages)
19 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
10 November 1996Return made up to 28/10/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 30 November 1995 (8 pages)
9 November 1995Return made up to 28/10/95; no change of members (4 pages)