Company NameLondon Garments (Euro) Limited
Company StatusDissolved
Company Number02950116
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

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

Directors

Director NameFuliben Iobal Gani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleMachinist
Correspondence Address17 Cooper Avenue
Eastham
London
E6
Director NameMrs Aysha Alli Mohmed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleMachinist
Country of ResidenceEngland
Correspondence Address119 Harold Road
Plaiston
London
E13 0SF
Secretary NameFuliben Iobal Gani
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleMachinist
Correspondence Address17 Cooper Avenue
Eastham
London
E6
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address120 Mile End Road
London
E1 4UN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£20,417
Gross Profit-£3,339
Net Worth-£17,656
Cash£770
Current Liabilities£18,691

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2003Application for striking-off (1 page)
25 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
12 September 2001Return made up to 03/07/01; full list of members (5 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
24 July 2000Return made up to 19/07/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 August 1999 (12 pages)
9 September 1999Return made up to 19/07/99; no change of members (4 pages)
5 July 1999Full accounts made up to 31 August 1998 (11 pages)
12 August 1998Return made up to 19/07/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (11 pages)
7 August 1997Return made up to 19/07/97; full list of members (6 pages)
4 July 1997Full accounts made up to 31 August 1996 (12 pages)
21 August 1996Return made up to 19/07/96; no change of members (4 pages)
26 May 1996Full accounts made up to 31 August 1995 (10 pages)
25 September 1995Accounting reference date shortened from 30/11 to 31/08 (1 page)
22 September 1995Return made up to 19/07/95; full list of members (6 pages)