London
W13 8AS
Director Name | Mr David Challinor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2010(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sherborne Gardens London W13 8AS |
Secretary Name | Mr Leslie Cyril Frederick Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | 8 Anne Way Ilford Essex IG6 2TT |
Secretary Name | John Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 22 Connaught Road Barnet Hertfordshire EN5 2PZ |
Director Name | Murray Allan Of Innerleitmen (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1995) |
Correspondence Address | 97 New Bond Street London W17 9LF |
Director Name | Michelsons Of London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2002) |
Correspondence Address | 9 Clifford Street London W1X 1RB |
Director Name | John Smedley Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Correspondence Address | Lea Mills Matlock Derbyshire DE4 5AG |
Director Name | Frederick Theak Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 1999) |
Correspondence Address | Akco Hse South Street Taunton Somerset TA1 3AD |
Director Name | Derek Rose Pyjamas Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 February 2012) |
Correspondence Address | 15 Savile Row London W1X 1AE |
Director Name | Daks-Simpson Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 February 2012) |
Correspondence Address | 10 Old Bond Street London W1S 2PL |
Director Name | Church & Co (Foot Wear) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 February 2012) |
Correspondence Address | 1 St. James Road Northampton NN5 5JB |
Director Name | Christy & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 May 1997) |
Correspondence Address | Higher Millgate Stockport Cheshire SK1 3EU |
Director Name | Austin Reed Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1995) |
Correspondence Address | PO Box 2aj 103/113 Regent Street London W1A 2AJ |
Director Name | Aquascutum Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 January 2010) |
Correspondence Address | 100 Regent Street London W1A 2AQ |
Director Name | ALAN Paine Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 1993) |
Correspondence Address | Craven Hse Station Road Godalming Surrey GU7 1JD |
Director Name | Dents (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1999) |
Correspondence Address | Fairfield Road Warminster Wiltshire BA12 4DL |
Director Name | Chester Barrie Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2000) |
Correspondence Address | 32 Savile Row London W1X 1AG |
Director Name | John Comfort Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2000) |
Correspondence Address | 10 Leake Street London SE1 7NN |
Director Name | Burberrys Sock Division (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1999) |
Correspondence Address | Hallaton Street Leicester LE2 8QY |
Director Name | Johnstons Of Elgin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2000(39 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Correspondence Address | Newmill Elgin Morayshire IV30 4AF Scotland |
Director Name | Lochcarron Of Scotland (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2001(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 January 2009) |
Correspondence Address | Waverley Mill Huddersfield Street Galashiels TD1 3AZ Scotland |
Director Name | Hackett Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2006) |
Correspondence Address | 25-26 South Bank Business Centre Ponton Road Nine Elms Lane London SW8 5BL |
Director Name | Cravats & Cleeve Of London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2005) |
Correspondence Address | Suite 22, Morley House 320 Regent Street London W1B 3BE |
Registered Address | 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £54,650 |
Net Worth | £6,364 |
Cash | £8,369 |
Current Liabilities | £8,466 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | Application to strike the company off the register (3 pages) |
21 February 2012 | Application to strike the company off the register (3 pages) |
2 February 2012 | Termination of appointment of Church & Co (Foot Wear) Ltd as a director on 1 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Daks-Simpson Ltd as a director (1 page) |
2 February 2012 | Termination of appointment of Derek Rose Pyjamas Ltd as a director on 1 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Church & Co (Foot Wear) Ltd as a director (1 page) |
2 February 2012 | Termination of appointment of Daks-Simpson Ltd as a director on 1 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Derek Rose Pyjamas Ltd as a director (1 page) |
2 February 2012 | Termination of appointment of Church & Co (Foot Wear) Ltd as a director on 1 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Church & Co (Foot Wear) Ltd as a director (1 page) |
25 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
18 July 2011 | Annual return made up to 30 May 2011 no member list (5 pages) |
18 July 2011 | Annual return made up to 30 May 2011 no member list (5 pages) |
18 July 2011 | Registered office address changed from 3 Queen Square Bloomsbury London WC1N 3AR on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 3 Queen Square Bloomsbury London WC1N 3AR on 18 July 2011 (1 page) |
15 December 2010 | Appointment of Mr David Challinor as a director (2 pages) |
15 December 2010 | Appointment of Mr David Challinor as a director (2 pages) |
14 October 2010 | Registered office address changed from 5 Portland Place London W1B 1PW on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 5 Portland Place London W1B 1PW on 14 October 2010 (1 page) |
17 August 2010 | Annual return made up to 30 May 2010 no member list (4 pages) |
17 August 2010 | Annual return made up to 30 May 2010 no member list (4 pages) |
16 August 2010 | Director's details changed for Derek Rose Pyjamas Ltd on 1 May 2010 (2 pages) |
16 August 2010 | Director's details changed for Daks-Simpson Ltd on 1 May 2010 (2 pages) |
16 August 2010 | Director's details changed for Derek Rose Pyjamas Ltd on 1 May 2010 (2 pages) |
16 August 2010 | Termination of appointment of Aquascutum Ltd as a director (1 page) |
16 August 2010 | Director's details changed for Daks-Simpson Ltd on 1 May 2010 (2 pages) |
16 August 2010 | Director's details changed for Derek Rose Pyjamas Ltd on 1 May 2010 (2 pages) |
16 August 2010 | Director's details changed for Church & Co (Foot Wear) Ltd on 1 May 2010 (2 pages) |
16 August 2010 | Termination of appointment of Aquascutum Ltd as a director (1 page) |
16 August 2010 | Director's details changed for Church & Co (Foot Wear) Ltd on 1 May 2010 (2 pages) |
16 August 2010 | Director's details changed for Daks-Simpson Ltd on 1 May 2010 (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
21 July 2009 | Annual return made up to 30/05/09 (3 pages) |
21 July 2009 | Appointment Terminated Director lochcarron of scotland (1 page) |
21 July 2009 | Appointment terminated director lochcarron of scotland (1 page) |
21 July 2009 | Annual return made up to 30/05/09 (3 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
4 August 2008 | Annual return made up to 30/05/08 (3 pages) |
4 August 2008 | Annual return made up to 30/05/08 (3 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
27 July 2007 | Annual return made up to 30/05/07 (2 pages) |
27 July 2007 | Annual return made up to 30/05/07 (2 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 July 2006 | Annual return made up to 30/05/06 (2 pages) |
25 July 2006 | Annual return made up to 30/05/06 (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
16 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
1 July 2005 | Annual return made up to 30/05/05 (2 pages) |
1 July 2005 | Annual return made up to 30/05/05 (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
22 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 June 2004 | Annual return made up to 30/05/04 (6 pages) |
8 June 2004 | Annual return made up to 30/05/04
|
4 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 June 2003 | Annual return made up to 30/05/03 (7 pages) |
19 June 2003 | Annual return made up to 30/05/03 (7 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
10 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
29 June 2002 | Annual return made up to 30/05/02 (6 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Annual return made up to 30/05/02 (6 pages) |
29 June 2002 | New director appointed (2 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
19 June 2001 | Annual return made up to 30/05/01
|
19 June 2001 | Annual return made up to 30/05/01 (5 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
6 July 2000 | Annual return made up to 30/05/00
|
6 July 2000 | Annual return made up to 30/05/00 (6 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: no 1 savile row london W1X 2JR (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: no 1 savile row london W1X 2JR (1 page) |
4 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 July 1999 | Annual return made up to 30/05/99
|
28 July 1999 | Annual return made up to 30/05/99 (6 pages) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
25 July 1998 | Annual return made up to 30/05/98 (8 pages) |
25 July 1998 | Annual return made up to 30/05/98 (8 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | Annual return made up to 30/05/97 (8 pages) |
5 July 1997 | Annual return made up to 30/05/97
|
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
19 June 1996 | Annual return made up to 30/05/96 (8 pages) |
19 June 1996 | Annual return made up to 30/05/96 (8 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: wool house carlton gardens london SW1Y 5AE (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: wool house carlton gardens london SW1Y 5AE (1 page) |
27 June 1995 | Annual return made up to 30/05/95
|
27 June 1995 | Annual return made up to 30/05/95 (8 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |