Company NamePunch Line Designs Limited
DirectorPanicos Panayi
Company StatusDissolved
Company Number02967382
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Panicos Panayi
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleEmbroiderers
Country of ResidenceEngland
Correspondence AddressPenmans End The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BX
Secretary NameMr Dassos Panayi
NationalityBritish
StatusCurrent
Appointed30 September 1998(4 years after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address9 Bedford Road
London
N9 7BP
Director NameMr Dassos Panayi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 1997)
RoleEmbroiderers
Correspondence Address9 Bedford Road
London
N9 7BP
Secretary NameMr Panicos Panayi
NationalityBritish
StatusResigned
Appointed16 September 1994(3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenmans End The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BX
Secretary NameStavroulla Panayi
NationalityBritish
StatusResigned
Appointed01 December 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address9 Bedford Road
London
N9 7BP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,596
Cash£31,485
Current Liabilities£172,790

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 April 2004Dissolved (1 page)
5 January 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
14 May 2001Registered office changed on 14/05/01 from: francis house 2 park road barnet hertfordshire EN5 5RN (1 page)
8 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2001Statement of affairs (7 pages)
8 May 2001Appointment of a voluntary liquidator (1 page)
2 August 2000Return made up to 17/07/00; full list of members (7 pages)
12 November 1999Particulars of mortgage/charge (7 pages)
26 August 1999Return made up to 17/07/99; no change of members (4 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 July 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 July 1996Return made up to 17/07/96; full list of members (6 pages)
30 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 October 1995Return made up to 13/09/95; full list of members (6 pages)
11 October 1995Secretary resigned;new secretary appointed (2 pages)