Company NameDonaco (UK) Ltd.
DirectorSolly Wolf
Company StatusDissolved
Company Number03277810
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 5 months ago)
Previous NameDonaco Discount Designers Fabric (UK) Ltd.

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameSolly Wolf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(2 months, 4 weeks after company formation)
Appointment Duration27 years, 2 months
RoleMerchant
Correspondence AddressEmin Pascha Strasse 36
Munich
81929
Secretary NameWladimir Samuel Wolf
NationalityBritish
StatusCurrent
Appointed01 January 1998(1 year, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressSuite 7 32 Bracknell Gardens
Hampstead
London
NW3 7EH
Director NameWladimir Samuel Wolf
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleBusinessman
Correspondence AddressSuite 7 32 Bracknell Gardens
Hampstead
London
NW3 7EH
Secretary NameAlan Lewis
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greenway
London
N20 8ED
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address93 Edgware Road
London
W2 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

1 November 2001Dissolved (1 page)
1 August 2001Completion of winding up (1 page)
7 March 2001Order of court to wind up (1 page)
14 February 2001Court order notice of winding up (2 pages)
5 January 2000Return made up to 13/11/99; full list of members (6 pages)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1999Accounts for a small company made up to 30 November 1998 (3 pages)
9 December 1998Return made up to 13/11/98; full list of members (6 pages)
30 November 1998Ad 10/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Accounts for a small company made up to 30 November 1997 (3 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: greendon house 7B bayham street london NW1 0EY (1 page)
15 January 1998Secretary resigned (1 page)
7 January 1998Return made up to 13/11/97; full list of members (6 pages)
17 February 1997New director appointed (2 pages)
7 January 1997Secretary resigned (1 page)
23 December 1996Company name changed donaco discount designers fabric (uk) LTD.\certificate issued on 24/12/96 (2 pages)
13 November 1996Incorporation (20 pages)