Company NameB52 Ltd.
DirectorAmir Azari
Company StatusDissolved
Company Number03026554
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAmir Azari
Date of BirthApril 1963 (Born 61 years ago)
NationalityIranian
StatusCurrent
Appointed27 February 1995(same day as company formation)
RoleFashion Designer
Correspondence Address23 Worcester Crescent
Mill Hill
London
NW7 4LP
Secretary NameSadr Morteza
NationalityBritish
StatusCurrent
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Drayton Gardens Grove Court
London
SW10 9QY

Location

Registered Address1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 December 2007Dissolved (1 page)
11 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Registered office changed on 15/11/05 from: gable house 239 regents park road london N3 3LF (1 page)
9 November 2005Appointment of a voluntary liquidator (1 page)
9 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2005Statement of affairs (6 pages)
26 May 2005Return made up to 27/02/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 April 2003Return made up to 27/02/03; full list of members (5 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 March 2002Return made up to 27/02/02; full list of members (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 April 2001Return made up to 27/02/01; full list of members (5 pages)
14 April 2001Return made up to 27/02/00; full list of members (5 pages)
28 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 319 ballards lane london N12 8LY (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 April 1999Return made up to 27/02/99; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 May 1997Return made up to 27/02/97; no change of members (4 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Registered office changed on 06/11/96 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
23 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
28 February 1996Return made up to 27/02/96; full list of members (6 pages)
20 February 1996Accounting reference date extended from 29/02 to 30/06 (1 page)
8 December 1995Registered office changed on 08/12/95 from: 58 gallaria commet way hatfield hertfordshire AL10 0X2 (1 page)
1 December 1995Registered office changed on 01/12/95 from: 6 grove court drayton gardens london SW10 9QY (1 page)