Company NameDuval Carpet Co. Limited
DirectorsGideon Isaac Hajioff and Maurice Moses Hajioff
Company StatusDissolved
Company Number00500590
CategoryPrivate Limited Company
Incorporation Date22 October 1951(72 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGideon Isaac Hajioff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCarpet Trader
Correspondence Address37 Rowsley Avenue
London
NW4 1AP
Director NameMaurice Moses Hajioff
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCarpet Trader
Correspondence Address60 Rowsley Avenue
London
NW4 1AJ
Secretary NameRachel Hajioff
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address49 Brampton Grove
Hendon
London
NW4 4AH

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£930,228
Gross Profit£407,560
Net Worth£443,009
Current Liabilities£1,051,222

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
13 May 1996Liquidators statement of receipts and payments (5 pages)
10 November 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 1994Full accounts made up to 31 March 1993 (13 pages)
18 March 1994Auditor's resignation (1 page)
16 September 1993Return made up to 28/02/93; full list of members (5 pages)