Company NameGaywear Limited
Company StatusDissolved
Company Number02464092
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)
Previous NamesDiplema 219 Limited and A-Wear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Gerard Kelly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed27 January 1997(7 years after company formation)
Appointment Duration19 years, 4 months (closed 25 May 2016)
RoleChief Executive
Country of ResidenceIreland
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameSarah Hemsley
StatusClosed
Appointed19 August 2013(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2016)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMark Byrne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 02 January 2003)
RoleGroup Financial Controller
Correspondence Address12 Healthview Road
Terenure
Dublin 6
Irish
Director NameGeorge McCullagh
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration5 years (resigned 27 January 1997)
RoleCompany Director
Correspondence AddressOnaclearday
Ballyedmonduff Road
Kilternan
Co Dublin
Irish
Director NameDeclan Delanty
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2003(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 2006)
RoleSecretary
Correspondence AddressNo 5 The Moorings
Coast Road
Malahide
County Dublin
Irish
Director NameRaymond Patrick Hernan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2006(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2010)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressThird Floor Pinnacle House
23-26 St Dunstans Hill
London
EC3R 8HN
Secretary NameMr Alec Patrick Latimer
StatusResigned
Appointed30 January 2011(21 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2013)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameAdam David Batty
StatusResigned
Appointed12 July 2013(23 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2013)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameMatsack UK Limited (Corporation)
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration19 years (resigned 30 January 2011)
Correspondence AddressMatheson Ormsby Prentice Third Floor Pinnacle Hous
23-26 St Dunstans Hill
London
EC3R 8HN

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
9 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 February 2016Return of final meeting in a members' voluntary winding up (7 pages)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 February 2015Registered office address changed from 400 Oxford Street London W1A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 26 February 2015 (2 pages)
25 February 2015Declaration of solvency (3 pages)
25 February 2015Appointment of a voluntary liquidator (1 page)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
3 February 2015Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to C/O Frp Advisory Limited 110 Cannon Street London EC4N 6EU (1 page)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
25 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 September 2013Termination of appointment of Adam Batty as a secretary (1 page)
11 September 2013Appointment of Sarah Hemsley as a secretary (2 pages)
16 July 2013Termination of appointment of Alec Latimer as a secretary (1 page)
15 July 2013Appointment of Adam David Batty as a secretary (2 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 December 2011Register inspection address has been changed (1 page)
1 December 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 April 2011Registered office address changed from Third Floor Pinnacle House 23-26 St Dunstans Hill London EC3R 8HN on 20 April 2011 (1 page)
23 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 March 2011Appointment of Mr Alec Patrick Latimer as a secretary (2 pages)
22 March 2011Termination of appointment of Matsack Uk Limited as a secretary (1 page)
11 June 2010Termination of appointment of Raymond Hernan as a director (1 page)
8 April 2010Director's details changed for Raymond Patrick Hernan on 26 January 2010 (2 pages)
8 April 2010Secretary's details changed for Matsack Uk Limited on 26 January 2010 (2 pages)
8 April 2010Director's details changed for Paul Gerard Kelly on 26 January 2010 (2 pages)
8 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 May 2009Return made up to 26/01/08; full list of members; amend (5 pages)
9 May 2009Return made up to 26/01/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
16 December 2008Return made up to 26/01/08; full list of members (5 pages)
3 November 2008Full accounts made up to 31 March 2007 (9 pages)
27 July 2007Memorandum and Articles of Association (7 pages)
23 July 2007Company name changed a-wear LIMITED\certificate issued on 23/07/07 (2 pages)
26 June 2007Full accounts made up to 31 March 2006 (9 pages)
14 April 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2007New director appointed (2 pages)
9 February 2006Full accounts made up to 31 March 2005 (8 pages)
9 February 2006Return made up to 26/01/06; full list of members (7 pages)
9 February 2006Full accounts made up to 31 March 2004 (8 pages)
18 February 2005Return made up to 26/01/05; full list of members (7 pages)
20 February 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2004Full accounts made up to 31 March 2003 (8 pages)
11 February 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Return made up to 26/01/03; full list of members (7 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
16 August 2002Director's particulars changed (1 page)
9 August 2002Full accounts made up to 31 March 2001 (8 pages)
25 July 2002Return made up to 26/01/02; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: pountey hill house 6 lawrence pountney hill london EC4R 0BL (1 page)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
7 August 2001Return made up to 26/01/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 March 2000 (8 pages)
21 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(6 pages)
14 February 2000Full accounts made up to 31 March 1999 (7 pages)
9 September 1999Full accounts made up to 31 March 1998 (7 pages)
25 February 1999Director resigned (1 page)
25 February 1999Return made up to 26/01/99; full list of members (6 pages)
12 June 1998New director appointed (2 pages)
4 March 1998Full accounts made up to 31 March 1997 (7 pages)
2 May 1997Full accounts made up to 31 March 1996 (7 pages)
24 February 1997Return made up to 26/01/97; full list of members (6 pages)
5 February 1996Return made up to 26/01/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
30 January 1995Return made up to 26/01/95; full list of members (5 pages)
10 January 1995Full accounts made up to 31 March 1994 (7 pages)
8 June 1994Full accounts made up to 31 March 1993 (7 pages)
8 June 1994Return made up to 26/01/94; no change of members (4 pages)
5 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1993Full accounts made up to 31 March 1992 (8 pages)
25 March 1993Return made up to 26/01/93; no change of members
  • 363(287) ‐ Registered office changed on 25/03/93
(4 pages)
28 April 1992Return made up to 26/01/92; full list of members (9 pages)
24 January 1992Company name changed diplema 219 LIMITED\certificate issued on 27/01/92 (2 pages)
26 June 1991New secretary appointed (2 pages)
5 March 1991Return made up to 26/01/91; full list of members (6 pages)
1 March 1991Director resigned (2 pages)
1 March 1991Registered office changed on 01/03/91 from: 1 gresham street london EC2V 7BU (2 pages)
1 March 1991Secretary resigned;director resigned (2 pages)
26 January 1990Incorporation (13 pages)