Company NameLondon Footwear Limited
DirectorMido Kabbani
Company StatusDissolved
Company Number03392256
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Previous NameParallel London Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMido Kabbani
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address38 Church Meadow
Surbiton
Surrey
KT6 5EW
Secretary NameAntonina Dominique Kabbani
NationalityBritish
StatusCurrent
Appointed24 September 1997(3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address31 Gwendolen Avenue
London
SW15 6EP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

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
Net Worth-£95,468
Cash£484
Current Liabilities£377,978

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2006Dissolved (1 page)
24 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
6 May 2004Appointment of a voluntary liquidator (1 page)
6 May 2004Statement of affairs (6 pages)
6 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2004Registered office changed on 02/04/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 July 2003Return made up to 26/06/03; full list of members (6 pages)
16 May 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
16 December 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
3 April 2002Total exemption small company accounts made up to 30 November 2000 (4 pages)
6 September 2001Accounts for a small company made up to 30 November 1999 (4 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
17 July 2000Return made up to 26/06/00; full list of members (6 pages)
21 June 2000Registered office changed on 21/06/00 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page)
26 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
2 September 1999Return made up to 26/06/99; no change of members (4 pages)
2 June 1999Company name changed parallel london LTD\certificate issued on 03/06/99 (2 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Secretary's particulars changed (1 page)
19 August 1998Ad 27/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 August 1998Return made up to 26/06/98; full list of members (6 pages)
19 August 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
5 August 1998Registered office changed on 05/08/98 from: hesseck & co chartered accountants 26 seymore street london W1H 5HD (1 page)
14 January 1998Company name changed parallel mary-bone LIMITED\certificate issued on 14/01/98 (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
1 October 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (17 pages)