Company NameBelgian Clothing Company Limited
DirectorDoran Zilkha
Company StatusDissolved
Company Number02962563
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Previous NameNoblewise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Secretary NameBlanche Lewis
NationalityBritish
StatusCurrent
Appointed05 September 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 7 months
RoleBusiness Woman
Correspondence Address15 Harrowsmead
Edgware
Middlesex
HA8 8RR
Director NameMr Doran Zilkha
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIsraeli
StatusCurrent
Appointed14 November 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressFlat 1
2-4 Ovington Sqaure
London
SW3 1LN
Director NameMartyn Alan Jacobs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address28 Vincent Court
Bell Lane
Hendon
London
NW4 2AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£53,562
Current Liabilities£623,819

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 July 2001Dissolved (1 page)
18 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
17 March 2000Statement of affairs (5 pages)
17 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2000Appointment of a voluntary liquidator (1 page)
23 February 2000Registered office changed on 23/02/00 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
25 April 1999Director's particulars changed (1 page)
22 December 1998Accounts for a small company made up to 31 January 1997 (7 pages)
4 September 1998Return made up to 26/08/98; full list of members (6 pages)
25 August 1998Director's particulars changed (1 page)
23 April 1998Return made up to 26/08/96; full list of members (6 pages)
23 April 1998Return made up to 26/08/97; full list of members (6 pages)
4 February 1998Director resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: 24/32 kilburn high road london NW6 5UJ (1 page)
14 February 1997Accounts for a small company made up to 31 January 1996 (6 pages)
18 December 1996New director appointed (2 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
2 November 1995Return made up to 26/08/95; full list of members (12 pages)
2 May 1995Accounting reference date notified as 31/01 (1 page)