Company NameA.A. Super Knitwear Limited
DirectorsEsam Abdalla and Abdul Hamid Tumi
Company StatusDissolved
Company Number02873184
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMr Zahid Hussein Khan
NationalityBritish
StatusCurrent
Appointed18 November 1993(same day as company formation)
RoleAccountant
Correspondence Address59 Greengate Street
London
E13 0BG
Director NameEsam Abdalla
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityLibyan
StatusCurrent
Appointed01 August 1994(8 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleBusinessman
Correspondence Address48 Shawki Street
Tripoli
Libya
Director NameAbdul Hamid Tumi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1994(8 months, 4 weeks after company formation)
Appointment Duration29 years, 8 months
RoleBusinessman
Correspondence Address3 Rodney Court
Maida Vale
London
W9
Director NameSamira Tumi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
2 Cannon Hill Southgate
London
N14 7HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressB Mistry & Co
Pride House
Rectory Lane
Edgware Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 October 1996Dissolved (1 page)
11 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 1995Registered office changed on 14/09/95 from: 282A bethnal green road london E2 0AG (1 page)
12 September 1995Appointment of a voluntary liquidator (2 pages)
12 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 March 1995Registered office changed on 15/03/95 from: 127 fonthill road london N4 3HH (1 page)
7 March 1995Return made up to 18/11/94; full list of members (6 pages)