RECORDLOOK TRADING LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4UJ

Company number 02759741
Status Liquidation
Incorporation Date 28 October 1992
Company Type Private Limited Company
Address 268A WATFORD WAY, HENDON, LONDON, NW4 4UJ
Home Country United Kingdom
Nature of Business 5242 - Retail sale of clothing
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Court order notice of winding up. The most likely internet sites of RECORDLOOK TRADING LIMITED are www.recordlooktrading.co.uk, and www.recordlook-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Recordlook Trading Limited is a Private Limited Company. The company registration number is 02759741. Recordlook Trading Limited has been working since 28 October 1992. The present status of the company is Liquidation. The registered address of Recordlook Trading Limited is 268a Watford Way Hendon London Nw4 4uj. . FAIRGRIEVE, Justine Ellen is a Secretary of the company. PELLICANO, Kristine is a Director of the company. Secretary ROSE, Marisa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of clothing".


Current Directors

Secretary
FAIRGRIEVE, Justine Ellen
Appointed Date: 25 March 1998

Director
PELLICANO, Kristine
Appointed Date: 19 November 1992
65 years old

Resigned Directors

Secretary
ROSE, Marisa
Resigned: 25 March 1998
Appointed Date: 15 November 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1992
Appointed Date: 28 October 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 1992
Appointed Date: 28 October 1992

RECORDLOOK TRADING LIMITED Events

19 Nov 1999
Appointment of a liquidator
21 Oct 1999
Order of court to wind up
12 Oct 1999
Court order notice of winding up
16 Apr 1998
Notice to Registrar of companies voluntary arrangement taking effect
08 Apr 1998
Secretary resigned
...
... and 10 more events
11 Mar 1994
Particulars of mortgage/charge

07 Dec 1992
Secretary resigned;new director appointed

07 Dec 1992
New secretary appointed;director resigned

07 Dec 1992
Registered office changed on 07/12/92 from: 2 baches street london N1 6UB

28 Oct 1992
Incorporation

RECORDLOOK TRADING LIMITED Charges

10 March 1994
Counterpart rental deposit agreement
Delivered: 17 March 1994
Status: Outstanding
Persons entitled: Mepc PLC
Description: For a cash sum of £20,000 deposited with barclays bank…
4 March 1994
Debenture
Delivered: 11 March 1994
Status: Outstanding
Persons entitled: Financial & General
Description: Fixed and floating charges over the undertaking and all…