Company NameS.Conway Shirtmakers Limited
Company StatusDissolved
Company Number00577437
CategoryPrivate Limited Company
Incorporation Date23 January 1957(67 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameStanley Conway
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1957(1 week, 1 day after company formation)
Appointment Duration52 years, 5 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address4 Vivian Way
London
N2 Oae
Secretary NameHanover Registrar Services Limited (Corporation)
StatusClosed
Appointed30 April 2000(43 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 23 June 2009)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG
Director NameJoseph White
NationalityBritish
StatusResigned
Appointed31 January 1957(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 25 May 1966)
RoleCompany Director
Correspondence Address18 Lytton Close
London
N3
Director NameKeith White
NationalityBritish
StatusResigned
Appointed31 January 1957(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 25 May 1966)
RoleCompany Director
Correspondence Address18 Lytton Close
London
N3
Secretary NameSandra Conway
NationalityBritish
StatusResigned
Appointed31 October 1967(10 years, 9 months after company formation)
Appointment Duration30 years, 1 month (resigned 01 December 1997)
RoleCompany Director
Correspondence Address4 Vivian Way
London
N2 Oae
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed01 December 1997(40 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU

Location

Registered Address2nd Floor 201 Haverstock
Hill Belsize Park
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,139
Cash£75,785
Current Liabilities£34,579

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2007Return made up to 06/01/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 06/01/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 06/01/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 August 2004Return made up to 06/01/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 March 2003Return made up to 06/01/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 October 2002Registered office changed on 31/10/02 from: 2ND floor 201 haverstock hill london NW4 4QG (1 page)
31 October 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/02
(6 pages)
31 October 2002Secretary's particulars changed (1 page)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
27 April 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Secretary resigned (1 page)
10 April 2000Return made up to 06/01/00; full list of members (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
8 January 1999Return made up to 06/01/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1998Return made up to 06/01/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
15 December 1997Registered office changed on 15/12/97 from: 129 stamford hill london N16 5LQ (1 page)
22 January 1997Return made up to 06/01/97; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
19 January 1996Return made up to 06/01/96; no change of members (4 pages)