Company NameDispowear Limited
Company StatusDissolved
Company Number00953103
CategoryPrivate Limited Company
Incorporation Date29 April 1969(54 years, 11 months ago)
Dissolution Date13 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Krikor Yervant Shekerdemian
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(23 years, 1 month after company formation)
Appointment Duration19 years, 6 months (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Fairacres
Roehampton Lane
London
SW15 5LY
Secretary NameMr Hrant Shekerdemian
NationalityBritish
StatusClosed
Appointed17 October 2007(38 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Hanger Lane
London
W5
Director NameMrs Araxie Shekerdemian
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(23 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2000)
RoleHousewife
Correspondence Address314 Windmill Road
London
W5 4UR
Director NameMrs Rosamund Shekerdemian
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(23 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address42 Fairacres
Roehampton Lane
London
SW15 5LY
Director NameMr Yervant Shekerdemian
Date of BirthMay 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(23 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address314 Windmill Road
London
W5 4UR
Secretary NameMr Krikor Yervant Shekerdemian
NationalityBritish
StatusResigned
Appointed24 May 1992(23 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Fairacres
Roehampton Lane
London
SW15 5LY

Location

Registered Address64 Stanley Gardens
London
W3 7SZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

3 at £1Krikor Y. Shekerdemian
75.00%
Ordinary
1 at £1Hrant Shekerdemian
25.00%
Ordinary

Financials

Year2014
Net Worth£105,870
Cash£106,386
Current Liabilities£7,246

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
17 August 2011Application to strike the company off the register (3 pages)
17 August 2011Application to strike the company off the register (3 pages)
5 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 June 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
14 June 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 4
(4 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 4
(4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Return made up to 24/05/08; full list of members (3 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Return made up to 24/05/08; full list of members (3 pages)
5 May 2009Location of debenture register (1 page)
3 April 2009Registered office changed on 03/04/2009 from unit 31 60 stanley gardens acton london W3 7SZ (1 page)
3 April 2009Registered office changed on 03/04/2009 from unit 31 60 stanley gardens acton london W3 7SZ (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Return made up to 24/05/07; no change of members (7 pages)
21 June 2007Return made up to 24/05/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 24/05/06; full list of members (7 pages)
7 June 2006Return made up to 24/05/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Return made up to 24/05/05; full list of members (7 pages)
15 June 2005Return made up to 24/05/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 24/05/04; full list of members (7 pages)
8 June 2004Return made up to 24/05/04; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 June 2003Return made up to 24/05/03; full list of members (7 pages)
14 June 2003Return made up to 24/05/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 June 2002Return made up to 24/05/02; full list of members (7 pages)
24 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
19 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 June 2001Return made up to 24/05/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
16 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
22 June 2000Return made up to 24/05/00; full list of members (7 pages)
22 June 2000Return made up to 24/05/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
17 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
15 June 1999Return made up to 24/05/99; full list of members (6 pages)
15 June 1999Return made up to 24/05/99; full list of members (6 pages)
23 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
23 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
22 June 1998Return made up to 24/05/98; full list of members (6 pages)
22 June 1998Return made up to 24/05/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
21 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
16 June 1997Return made up to 24/05/97; full list of members (6 pages)
16 June 1997Return made up to 24/05/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 July 1996Return made up to 24/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 July 1996Return made up to 24/05/96; full list of members (6 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
30 May 1995Return made up to 24/05/95; full list of members (7 pages)
30 May 1995Return made up to 24/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)