AFTERSHOCK (WHOLESALE) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 7UB

Company number 05282783
Status Liquidation
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address 63-65 MORTIMER STREET, LONDON, W1W 7UB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 11 December 2016; Liquidators' statement of receipts and payments to 11 December 2015; Liquidators' statement of receipts and payments to 11 December 2014. The most likely internet sites of AFTERSHOCK (WHOLESALE) LIMITED are www.aftershockwholesale.co.uk, and www.aftershock-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Aftershock Wholesale Limited is a Private Limited Company. The company registration number is 05282783. Aftershock Wholesale Limited has been working since 10 November 2004. The present status of the company is Liquidation. The registered address of Aftershock Wholesale Limited is 63 65 Mortimer Street London W1w 7ub. . HARJANI, Radhika is a Secretary of the company. HARJANI, Hiro Narraindas is a Director of the company. Secretary PRESTONS SECRETARIAL SERVICES LIMITED has been resigned. Director HARJANI, Dheeraj has been resigned. Director PRESTONS CONSULTANCY LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
HARJANI, Radhika
Appointed Date: 06 June 2005

Director
HARJANI, Hiro Narraindas
Appointed Date: 06 June 2005
65 years old

Resigned Directors

Secretary
PRESTONS SECRETARIAL SERVICES LIMITED
Resigned: 06 June 2005
Appointed Date: 10 November 2004

Director
HARJANI, Dheeraj
Resigned: 27 June 2013
Appointed Date: 01 July 2006
38 years old

Director
PRESTONS CONSULTANCY LIMITED
Resigned: 06 June 2005
Appointed Date: 10 November 2004

AFTERSHOCK (WHOLESALE) LIMITED Events

17 Feb 2017
Liquidators' statement of receipts and payments to 11 December 2016
17 Feb 2016
Liquidators' statement of receipts and payments to 11 December 2015
23 Feb 2015
Liquidators' statement of receipts and payments to 11 December 2014
04 Feb 2014
Notice to Registrar of Companies of Notice of disclaimer
19 Dec 2013
Registered office address changed from 63-65 Mortimer Street London W1W 7UB on 19 December 2013
...
... and 34 more events
28 Nov 2005
Secretary resigned
28 Nov 2005
New secretary appointed
28 Nov 2005
New director appointed
08 Mar 2005
Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA
10 Nov 2004
Incorporation

AFTERSHOCK (WHOLESALE) LIMITED Charges

26 July 2012
Debenture
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2009
Mortgage debenture
Delivered: 24 September 2009
Status: Satisfied on 27 July 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…