Company NameLanitis Textiles (UK) Limited
DirectorNicholas Lanitis
Company StatusDissolved
Company Number02966940
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameNicholas Lanitis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(same day as company formation)
RoleDecorator
Correspondence Address60 The Vale
Southgate
London
N14 6HP
Secretary NameMirofora Lanitis
NationalityBritish
StatusCurrent
Appointed12 September 1994(same day as company formation)
RoleFashion Designer
Correspondence Address60 The Vale
Southgate
London
N14 6HP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 September 2000Dissolved (1 page)
30 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Cocomp replace liquidator (2 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
26 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
11 April 1997Registered office changed on 11/04/97 from: 43 chase side southgate london M4 5BP (1 page)
9 April 1997Appointment of a voluntary liquidator (1 page)
9 April 1997Statement of affairs (4 pages)
9 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1996Return made up to 12/09/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 May 1996Ad 31/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 May 1996Registered office changed on 30/05/96 from: 42 fountains crescent london N14 6BE (1 page)
21 November 1995Return made up to 12/09/95; full list of members (6 pages)