Company NameMakewell (London) Limited
DirectorsAbdus Shreid Choudhury and Keith David
Company StatusDissolved
Company Number02913819
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Abdus Shreid Choudhury
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(1 year, 1 month after company formation)
Appointment Duration29 years
RoleBusiness Executive
Correspondence Address18 Herbert Road
Manor Park
London
E12 6AY
Secretary NameNazma Khanom Choudhury
NationalityBritish
StatusCurrent
Appointed09 May 1995(1 year, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address18 Herbert Road
Manor Park
London
E12 6AY
Director NameKeith David
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1999(5 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address197 Glyn Road
London
E5 0JR
Secretary NameDenyse Ann David
NationalityBritish
StatusCurrent
Appointed10 April 1999(5 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address197 Glyn Road
London
E5 0JR
Director NameMr Ravi Ravindran
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address189 Eton Road
Ilford
Essex
IG1 2UQ
Secretary NameJeyakumary Ravindran
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RolePetrol Filling Station Operato
Correspondence Address189 Eton Road
Ilford
Essex
IG1 2UQ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address203 Mile End Road
London
E1 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Financials

Year2014
Turnover£777,583
Gross Profit£68,849
Cash£2,134
Current Liabilities£65,155

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2001Dissolved (1 page)
27 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
30 March 2000Appointment of a voluntary liquidator (1 page)
30 March 2000Statement of affairs (5 pages)
30 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New secretary appointed (2 pages)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
17 April 1998Registered office changed on 17/04/98 from: 189 eton road ilford essex IG1 2UQ (1 page)
20 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 31 December 1996 (11 pages)
22 January 1997Full accounts made up to 31 December 1995 (10 pages)
3 January 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
3 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1995New director appointed (2 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Secretary resigned (2 pages)
18 April 1995Return made up to 29/03/95; full list of members (6 pages)