Company NameE 2015 Limited
Company StatusDissolved
Company Number02035421
CategoryPrivate Limited Company
Incorporation Date9 July 1986(37 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous Names4

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 Clive Hugh Pettigrew
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(5 years after company formation)
Appointment Duration28 years, 4 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cumberland Road
Barnes
London
SW13 9LY
Director NameMrs Penelope Anne Oliver
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(22 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Flood Street
London
SW3 5TD
Secretary NameClive Pettigrew
StatusClosed
Appointed10 April 2012(25 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMs Suzanne Spink
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(26 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 03 December 2019)
RoleExecutive Company Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMrs Penelope Anne Oliver
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years after company formation)
Appointment Duration14 years, 8 months (resigned 25 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Flood Street
London
SW3 5TD
Director NameMr Jonathan James Keating
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years after company formation)
Appointment Duration14 years, 8 months (resigned 25 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chipstead Street
London
SW6 3SR
Secretary NameMr Jonathan James Keating
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years after company formation)
Appointment Duration14 years, 8 months (resigned 25 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chipstead Street
London
SW6 3SR
Director NameJitendra Pal Singh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed04 November 1999(13 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 March 2006)
RoleCompany Director
Correspondence Address2 Tilag Marg
Jaipur
Rajasthan
302005
Director NameMr Nigel Jonathan Voss
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 September 2005)
RoleCompany Director
Correspondence Address14 Brussels Road
London
SW11 2AF
Director NameMrs Clare Angela Little
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Elsenham Street
London
SW18 5NP
Director NameSteven Kinsella
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 2006)
RoleAccountant
Correspondence AddressFlat 4, Skyline Court, 74 Park Lane
Croydon
Surrey
CR0 1JH
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(19 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarendon Gardens
London
W9 1AZ
Director NameMr Andrew John May
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuckshaw House
Holwell
Sherborne
Dorset
DT9 5LD
Director NameHelen Louise Barnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2007)
RoleCoy Director
Correspondence Address45 Melrose Avenue
Wimbledon Park
London
SW19 8BU
Secretary NameSteven Kinsella
NationalityBritish
StatusResigned
Appointed25 March 2006(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2007)
RoleAccountant
Correspondence AddressFlat 5 Point Central
14b Sydenham Road
Croydon
Surrey
CR0 2DU
Director NameMr Mark David Farrer-Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15
22 Brook Mews North
London
W2 3BW
Director NameWilliam Andrew Webb
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2008)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Woodstock Road
Oxford
OX2 7AD
Director NameSigurdur Jensson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIcelandic
StatusResigned
Appointed15 March 2007(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2008)
RoleCompany Director
Correspondence AddressJoklafold 7
Reykjavik
112
Foreign
Secretary NameMr Clive Hugh Pettigrew
NationalityBritish
StatusResigned
Appointed18 May 2007(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cumberland Road
Barnes
London
SW13 9LY
Director NameSigurdur Jensson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIcelander
StatusResigned
Appointed06 January 2009(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressEnnishvarf 8
Kopavogur
Iceland
Director NameMr Sunil Chainani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed06 January 2009(22 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address106, 17c Main
5th Block, Koramangala
Bangalore
560095
India
Secretary NameMr Jonathan James Keating
StatusResigned
Appointed20 October 2010(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2012)
RoleCompany Director
Correspondence Address55 Kimber Road
Wandsworth
London
SW18 4NX
Director NameWilliam Bissell
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2011(25 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address55 Kimber Road
Wandsworth
London
SW18 4NX
Director NameMr Peter Noel Taylor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(25 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Kimber Road
Wandsworth
London
SW18 4NX

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£46,044,118
Gross Profit£29,237,764
Net Worth£6,140,291
Cash£925,583
Current Liabilities£7,900,049

Accounts

Latest Accounts29 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved following liquidation (1 page)
3 September 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
23 August 2018Liquidators' statement of receipts and payments to 23 June 2018 (22 pages)
24 April 2018Notice to Registrar of Companies of Notice of disclaimer (6 pages)
26 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 August 2017Liquidators' statement of receipts and payments to 23 June 2017 (32 pages)
29 August 2017Liquidators' statement of receipts and payments to 23 June 2017 (32 pages)
7 July 2016Administrator's progress report to 24 June 2016 (31 pages)
7 July 2016Administrator's progress report to 24 June 2016 (31 pages)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 January 2016Administrator's progress report to 21 December 2015 (27 pages)
26 January 2016Administrator's progress report to 21 December 2015 (27 pages)
6 October 2015Change of name notice (2 pages)
6 October 2015Company name changed east LIMITED\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-08-20
(7 pages)
6 October 2015Change of name notice (2 pages)
6 October 2015Company name changed east LIMITED\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-08-20
(7 pages)
17 August 2015Result of meeting of creditors (2 pages)
17 August 2015Result of meeting of creditors (2 pages)
31 July 2015Statement of affairs with form 2.14B (17 pages)
31 July 2015Statement of affairs with form 2.14B (17 pages)
23 July 2015Statement of administrator's proposal (66 pages)
23 July 2015Statement of administrator's proposal (66 pages)
16 July 2015Registered office address changed from 55 Kimber Road Wandsworth London SW18 4NX to C/O Duff and Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from 55 Kimber Road Wandsworth London SW18 4NX to C/O Duff and Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 16 July 2015 (2 pages)
1 July 2015Appointment of an administrator (1 page)
1 July 2015Appointment of an administrator (1 page)
15 June 2015Termination of appointment of Sunil Chainani as a director on 12 June 2015 (1 page)
15 June 2015Termination of appointment of William Bissell as a director on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Sunil Chainani as a director on 12 June 2015 (1 page)
15 June 2015Termination of appointment of William Bissell as a director on 12 June 2015 (1 page)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 197,003
(7 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 197,003
(7 pages)
24 July 2014Full accounts made up to 29 March 2014 (26 pages)
24 July 2014Full accounts made up to 29 March 2014 (26 pages)
30 July 2013Satisfaction of charge 1 in full (1 page)
30 July 2013Satisfaction of charge 1 in full (1 page)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(10 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(10 pages)
20 June 2013Full accounts made up to 31 March 2013 (25 pages)
20 June 2013Full accounts made up to 31 March 2013 (25 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 197,003
(4 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 197,003
(4 pages)
29 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
29 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
10 October 2012Appointment of Suzanne Spink as a director (2 pages)
10 October 2012Appointment of Suzanne Spink as a director (2 pages)
27 September 2012Full accounts made up to 31 January 2012 (25 pages)
27 September 2012Full accounts made up to 31 January 2012 (25 pages)
29 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
29 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
6 June 2012Change of share class name or designation (2 pages)
6 June 2012Change of share class name or designation (2 pages)
10 May 2012Statement of capital following an allotment of shares on 2 August 2011
  • GBP 212,642
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 2 August 2011
  • GBP 212,642
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 2 August 2011
  • GBP 212,642
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 2 August 2011
  • GBP 212,642
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 2 August 2011
  • GBP 212,642
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 2 August 2011
  • GBP 212,642
(3 pages)
10 April 2012Termination of appointment of Jonathan Keating as a secretary (1 page)
10 April 2012Appointment of Clive Pettigrew as a secretary (1 page)
10 April 2012Termination of appointment of Jonathan Keating as a secretary (1 page)
10 April 2012Appointment of Clive Pettigrew as a secretary (1 page)
3 January 2012Termination of appointment of Peter Taylor as a director (1 page)
3 January 2012Termination of appointment of Peter Taylor as a director (1 page)
22 November 2011Appointment of Peter Taylor as a director (2 pages)
22 November 2011Appointment of Peter Taylor as a director (2 pages)
18 November 2011Termination of appointment of Sigurdur Jensson as a director (1 page)
18 November 2011Termination of appointment of Sigurdur Jensson as a director (1 page)
18 November 2011Appointment of William Bissell as a director (2 pages)
18 November 2011Appointment of William Bissell as a director (2 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
13 June 2011Full accounts made up to 31 January 2011 (26 pages)
13 June 2011Full accounts made up to 31 January 2011 (26 pages)
30 December 2010Memorandum and Articles of Association (50 pages)
30 December 2010Memorandum and Articles of Association (50 pages)
16 November 2010Termination of appointment of Clive Pettigrew as a secretary (1 page)
16 November 2010Termination of appointment of Clive Pettigrew as a secretary (1 page)
16 November 2010Appointment of Mr Jonathan James Keating as a secretary (1 page)
16 November 2010Appointment of Mr Jonathan James Keating as a secretary (1 page)
13 September 2010Director's details changed for Sunil Chainani on 28 July 2010 (2 pages)
13 September 2010Director's details changed for Sunil Chainani on 28 July 2010 (2 pages)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
13 September 2010Director's details changed for Penelope Anne Oliver on 28 July 2010 (2 pages)
13 September 2010Director's details changed for Sigurdur Jensson on 28 July 2010 (2 pages)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
13 September 2010Director's details changed for Penelope Anne Oliver on 28 July 2010 (2 pages)
13 September 2010Director's details changed for Sigurdur Jensson on 28 July 2010 (2 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
26 May 2010Full accounts made up to 31 January 2010 (25 pages)
26 May 2010Full accounts made up to 31 January 2010 (25 pages)
30 December 2009Full accounts made up to 31 January 2009 (26 pages)
30 December 2009Full accounts made up to 31 January 2009 (26 pages)
28 July 2009Return made up to 28/07/09; full list of members (12 pages)
28 July 2009Return made up to 28/07/09; full list of members (12 pages)
16 February 2009Gbp ic 214417/213517\12/01/09\gbp sr 900@1=900\ (2 pages)
16 February 2009Gbp ic 220178/214417\06/01/09\gbp sr 5761@1=5761\ (2 pages)
16 February 2009Gbp ic 220178/214417\06/01/09\gbp sr 5761@1=5761\ (2 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
16 February 2009Gbp ic 214417/213517\12/01/09\gbp sr 900@1=900\ (2 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
13 February 2009Director appointed sunil chainani (1 page)
13 February 2009Director appointed sunil chainani (1 page)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 January 2009Appointment terminated director mark farrer-brown (1 page)
21 January 2009Appointment terminated director andrew may (1 page)
21 January 2009Appointment terminated director mark farrer-brown (1 page)
21 January 2009Director appointed penelope anne oliver (1 page)
21 January 2009Ad 06/01/09\gbp si 68573@1=68573\gbp ic 151605/220178\ (2 pages)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2009Appointment terminated director andrew may (1 page)
21 January 2009Memorandum and Articles of Association (50 pages)
21 January 2009Director appointed sigurdur jensson (1 page)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2009Director appointed sigurdur jensson (1 page)
21 January 2009Memorandum and Articles of Association (50 pages)
21 January 2009Director appointed penelope anne oliver (1 page)
21 January 2009Ad 06/01/09\gbp si 68573@1=68573\gbp ic 151605/220178\ (2 pages)
13 January 2009Full accounts made up to 31 January 2008 (26 pages)
13 January 2009Full accounts made up to 31 January 2008 (26 pages)
17 November 2008Appointment terminated director william webb (1 page)
17 November 2008Appointment terminated director william webb (1 page)
10 October 2008Appointment terminated director sigurdur jensson (1 page)
10 October 2008Appointment terminated director sigurdur jensson (1 page)
7 August 2008Return made up to 28/07/08; full list of members (12 pages)
7 August 2008Return made up to 28/07/08; full list of members (12 pages)
6 June 2008Resolutions
  • RES13 ‐ Company business 09/04/2008
(2 pages)
6 June 2008Resolutions
  • RES13 ‐ Company business 09/04/2008
(2 pages)
2 May 2008Capitals not rolled up (2 pages)
2 May 2008Capitals not rolled up (2 pages)
7 February 2008Full accounts made up to 31 January 2007 (23 pages)
7 February 2008Full accounts made up to 31 January 2007 (23 pages)
5 November 2007Return made up to 28/07/07; full list of members (11 pages)
5 November 2007Return made up to 28/07/07; full list of members (11 pages)
30 August 2007Particulars of mortgage/charge (7 pages)
30 August 2007Particulars of mortgage/charge (7 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
31 July 2007Auditor's resignation (1 page)
31 July 2007Auditor's resignation (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
21 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2007Ad 28/02/07--------- £ si 20165@1=20165 £ ic 117400/137565 (4 pages)
21 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2007Ad 08/03/07--------- £ si 7448@1=7448 £ ic 137565/145013 (4 pages)
21 March 2007Ad 08/03/07--------- £ si 7448@1=7448 £ ic 137565/145013 (4 pages)
21 March 2007Ad 28/02/07--------- £ si 20165@1=20165 £ ic 117400/137565 (4 pages)
16 October 2006Full accounts made up to 31 January 2006 (26 pages)
16 October 2006Full accounts made up to 31 January 2006 (26 pages)
29 September 2006Return made up to 28/07/06; full list of members (12 pages)
29 September 2006Return made up to 28/07/06; full list of members (12 pages)
25 August 2006Director resigned (1 page)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Secretary's particulars changed (1 page)
25 April 2006New director appointed (4 pages)
25 April 2006New director appointed (4 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
15 March 2006Return made up to 18/07/05; full list of members (8 pages)
15 March 2006Return made up to 18/07/05; full list of members (8 pages)
10 March 2006Nc inc already adjusted 28/02/06 (2 pages)
10 March 2006Nc inc already adjusted 28/02/06 (2 pages)
10 March 2006Ad 28/02/06--------- £ si 58700@1=58700 £ ic 58700/117400 (4 pages)
10 March 2006Ad 28/02/06--------- £ si 58700@1=58700 £ ic 58700/117400 (4 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
22 December 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
22 December 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
15 November 2005Resolutions
  • RES13 ‐ Re:app business demerg 15/08/05
(10 pages)
15 November 2005Resolutions
  • RES13 ‐ Re:app business demerg 15/08/05
(10 pages)
14 October 2005Declaration of assistance for shares acquisition (4 pages)
14 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 October 2005Declaration of assistance for shares acquisition (4 pages)
14 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 October 2005Ad 30/08/05-26/09/05 £ si 2700@1=2700 £ ic 56000/58700 (3 pages)
7 October 2005Ad 30/08/05-26/09/05 £ si 2700@1=2700 £ ic 56000/58700 (3 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
7 September 2005Full accounts made up to 31 March 2005 (20 pages)
7 September 2005Full accounts made up to 31 March 2005 (20 pages)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Full accounts made up to 31 March 2004 (19 pages)
2 September 2004Full accounts made up to 31 March 2004 (19 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Return made up to 28/07/04; full list of members (10 pages)
3 August 2004Return made up to 28/07/04; full list of members (10 pages)
1 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 July 2003Full accounts made up to 31 March 2003 (19 pages)
30 July 2003Full accounts made up to 31 March 2003 (19 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
8 June 2003Auditor's resignation (1 page)
8 June 2003Auditor's resignation (1 page)
18 March 2003Return made up to 18/07/02; full list of members; amend (8 pages)
18 March 2003Return made up to 18/07/02; full list of members; amend (8 pages)
29 November 2002Amended full accounts made up to 31 March 2002 (19 pages)
29 November 2002Amended full accounts made up to 31 March 2002 (19 pages)
2 August 2002Full accounts made up to 31 March 2002 (18 pages)
2 August 2002Full accounts made up to 31 March 2002 (18 pages)
15 July 2002Return made up to 18/07/02; full list of members (12 pages)
15 July 2002Return made up to 18/07/02; full list of members (12 pages)
8 April 2002Registered office changed on 08/04/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
8 April 2002Registered office changed on 08/04/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
23 January 2002Full accounts made up to 31 March 2001 (18 pages)
23 January 2002Full accounts made up to 31 March 2001 (18 pages)
10 August 2001Return made up to 18/07/01; full list of members (8 pages)
10 August 2001Return made up to 18/07/01; full list of members (8 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 August 2000Return made up to 18/07/00; full list of members (8 pages)
10 August 2000Return made up to 18/07/00; full list of members (8 pages)
14 July 2000Full accounts made up to 31 March 2000 (18 pages)
14 July 2000Full accounts made up to 31 March 2000 (18 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
26 January 2000Company name changed anokhi wholesale LIMITED\certificate issued on 27/01/00 (3 pages)
26 January 2000Company name changed anokhi wholesale LIMITED\certificate issued on 27/01/00 (3 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 March 1999 (18 pages)
1 November 1999Full accounts made up to 31 March 1999 (18 pages)
11 August 1999Return made up to 18/07/99; full list of members (6 pages)
11 August 1999Return made up to 18/07/99; full list of members (6 pages)
10 August 1998Full accounts made up to 31 March 1998 (18 pages)
10 August 1998Full accounts made up to 31 March 1998 (18 pages)
30 July 1998Return made up to 18/07/98; full list of members (6 pages)
30 July 1998Return made up to 18/07/98; full list of members (6 pages)
28 August 1997Full accounts made up to 31 March 1997 (17 pages)
28 August 1997Full accounts made up to 31 March 1997 (17 pages)
18 August 1997Return made up to 18/07/97; full list of members (6 pages)
18 August 1997Return made up to 18/07/97; full list of members (6 pages)
8 August 1996Return made up to 18/07/96; full list of members (6 pages)
8 August 1996Return made up to 18/07/96; full list of members (6 pages)
26 July 1996Full accounts made up to 31 March 1996 (16 pages)
26 July 1996Full accounts made up to 31 March 1996 (16 pages)
21 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1995Return made up to 18/07/95; no change of members (10 pages)
2 August 1995Return made up to 18/07/95; no change of members (10 pages)
27 June 1995Full accounts made up to 1 April 1995 (16 pages)
27 June 1995Full accounts made up to 1 April 1995 (16 pages)
27 June 1995Full accounts made up to 1 April 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
27 July 1994Return made up to 18/07/94; full list of members (7 pages)
27 July 1994Return made up to 18/07/94; full list of members (7 pages)
11 July 1994Full accounts made up to 31 March 1994 (14 pages)
11 July 1994Full accounts made up to 31 March 1994 (14 pages)
1 December 1993Particulars of mortgage/charge (3 pages)
1 December 1993Particulars of mortgage/charge (3 pages)
22 July 1993Return made up to 18/07/93; full list of members (7 pages)
22 July 1993Return made up to 18/07/93; full list of members (7 pages)
17 June 1993Full accounts made up to 31 March 1993 (14 pages)
17 June 1993Full accounts made up to 31 March 1993 (14 pages)
26 February 1993Particulars of mortgage/charge (3 pages)
26 February 1993Particulars of mortgage/charge (3 pages)
7 October 1992Full accounts made up to 31 March 1992 (14 pages)
7 October 1992Full accounts made up to 31 March 1992 (14 pages)
14 August 1992Return made up to 18/07/92; full list of members (7 pages)
14 August 1992Director's particulars changed (2 pages)
14 August 1992Return made up to 18/07/92; full list of members (7 pages)
14 August 1992Director's particulars changed (2 pages)
3 February 1992Registered office changed on 03/02/92 from: 93 newman street london W1P 4BJ (1 page)
3 February 1992Registered office changed on 03/02/92 from: 93 newman street london W1P 4BJ (1 page)
25 September 1991Full accounts made up to 31 March 1991 (15 pages)
25 September 1991Full accounts made up to 31 March 1991 (15 pages)
30 July 1991Return made up to 18/07/91; no change of members (5 pages)
30 July 1991Return made up to 18/07/91; no change of members (5 pages)
20 June 1991Director's particulars changed (2 pages)
20 June 1991Director's particulars changed (2 pages)
12 November 1990Full accounts made up to 31 March 1990 (11 pages)
12 November 1990Full accounts made up to 31 March 1990 (11 pages)
23 August 1990Return made up to 18/07/90; full list of members (5 pages)
23 August 1990Return made up to 18/07/90; full list of members (5 pages)
26 April 1990Particulars of mortgage/charge (3 pages)
26 April 1990Particulars of mortgage/charge (3 pages)
21 September 1989Full accounts made up to 31 March 1989 (11 pages)
21 September 1989Full accounts made up to 31 March 1989 (11 pages)
18 May 1989Return made up to 18/04/89; full list of members (6 pages)
18 May 1989Return made up to 18/04/89; full list of members (6 pages)
8 September 1988Full group accounts made up to 31 March 1988 (15 pages)
8 September 1988Full group accounts made up to 31 March 1988 (15 pages)
31 August 1988Particulars of mortgage/charge (3 pages)
31 August 1988Particulars of mortgage/charge (3 pages)
10 February 1988Return made up to 18/01/88; full list of members (5 pages)
10 February 1988Return made up to 18/01/88; full list of members (5 pages)
29 September 1987Full accounts made up to 31 March 1987 (14 pages)
29 September 1987Full accounts made up to 31 March 1987 (14 pages)
24 September 1987Registered office changed on 24/09/87 from: 4TH floor 93 newman street london W1A1EW (1 page)
24 September 1987New director appointed (2 pages)
24 September 1987Registered office changed on 24/09/87 from: 4TH floor 93 newman street london W1A1EW (1 page)
24 September 1987New director appointed (2 pages)
21 May 1987Registered office changed on 21/05/87 from: 14 great castle street london W1N 8JW (1 page)
21 May 1987Registered office changed on 21/05/87 from: 14 great castle street london W1N 8JW (1 page)
2 April 1987Company name changed anokhi LIMITED\certificate issued on 02/04/87 (2 pages)
2 April 1987Company name changed anokhi LIMITED\certificate issued on 02/04/87 (2 pages)
24 January 1987New director appointed (2 pages)
24 January 1987New director appointed (2 pages)
2 October 1986Registered office changed on 02/10/86 from: 47 brunswick place london N1 6EE (1 page)
2 October 1986Registered office changed on 02/10/86 from: 47 brunswick place london N1 6EE (1 page)
2 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
2 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
26 September 1986Gazettable document (11 pages)
26 September 1986Gazettable document (11 pages)
19 September 1986Company name changed valuedeed LIMITED\certificate issued on 19/09/86 (2 pages)
19 September 1986Company name changed valuedeed LIMITED\certificate issued on 19/09/86 (2 pages)
9 July 1986Certificate of Incorporation (1 page)
9 July 1986Certificate of Incorporation (1 page)
27 June 1986Incorporation (12 pages)
27 June 1986Incorporation (12 pages)