Company NameHat Shop Limited(The)
DirectorsNigel Anthony Denford and Carole Eileen Denford
Company StatusDissolved
Company Number01956715
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 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 NameMr Nigel Anthony Denford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address26 Vicars Close
London
E9 7HT
Director NameMrs Carole Eileen Denford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address26 Vicars Close
Northiam Street
London
E9 7HT
Secretary NameMrs Carole Eileen Denford
NationalityBritish
StatusCurrent
Appointed29 September 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Vicars Close
Northiam Street
London
E9 7HT

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 September 1997Dissolved (1 page)
25 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
9 October 1996Liquidators statement of receipts and payments (5 pages)
17 April 1996Liquidators statement of receipts and payments (5 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Registered office changed on 05/04/95 from: 58 neal street london (1 page)
4 April 1995Appointment of a voluntary liquidator (2 pages)
24 March 1995Notice of Constitution of Liquidation Committee (4 pages)
24 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)