London
W1A 1AB
Secretary Name | Sarah Hemsley |
---|---|
Status | Closed |
Appointed | 19 August 2013(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 May 2016) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mark Byrne |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 January 2003) |
Role | Group Financial Controller |
Correspondence Address | 12 Healthview Road Terenure Dublin 6 Irish |
Director Name | George McCullagh |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 5 years (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | Onaclearday Ballyedmonduff Road Kilternan Co Dublin Irish |
Director Name | Declan Delanty |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2003(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 2006) |
Role | Secretary |
Correspondence Address | No 5 The Moorings Coast Road Malahide County Dublin Irish |
Director Name | Raymond Patrick Hernan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2006(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2010) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Third Floor Pinnacle House 23-26 St Dunstans Hill London EC3R 8HN |
Secretary Name | Mr Alec Patrick Latimer |
---|---|
Status | Resigned |
Appointed | 30 January 2011(21 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2013) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Secretary Name | Adam David Batty |
---|---|
Status | Resigned |
Appointed | 12 July 2013(23 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Secretary Name | Matsack UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 19 years (resigned 30 January 2011) |
Correspondence Address | Matheson Ormsby Prentice Third Floor Pinnacle Hous 23-26 St Dunstans Hill London EC3R 8HN |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
25 February 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
14 May 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 February 2015 | Registered 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 2015 | Declaration of solvency (3 pages) |
25 February 2015 | Appointment of a voluntary liquidator (1 page) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Register 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 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
25 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
17 September 2013 | Termination of appointment of Adam Batty as a secretary (1 page) |
11 September 2013 | Appointment of Sarah Hemsley as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Alec Latimer as a secretary (1 page) |
15 July 2013 | Appointment of Adam David Batty as a secretary (2 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
1 December 2011 | Register inspection address has been changed (1 page) |
1 December 2011 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 April 2011 | Registered office address changed from Third Floor Pinnacle House 23-26 St Dunstans Hill London EC3R 8HN on 20 April 2011 (1 page) |
23 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Appointment of Mr Alec Patrick Latimer as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Matsack Uk Limited as a secretary (1 page) |
11 June 2010 | Termination of appointment of Raymond Hernan as a director (1 page) |
8 April 2010 | Director's details changed for Raymond Patrick Hernan on 26 January 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Matsack Uk Limited on 26 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Paul Gerard Kelly on 26 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 May 2009 | Return made up to 26/01/08; full list of members; amend (5 pages) |
9 May 2009 | Return made up to 26/01/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
16 December 2008 | Return made up to 26/01/08; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 31 March 2007 (9 pages) |
27 July 2007 | Memorandum and Articles of Association (7 pages) |
23 July 2007 | Company name changed a-wear LIMITED\certificate issued on 23/07/07 (2 pages) |
26 June 2007 | Full accounts made up to 31 March 2006 (9 pages) |
14 April 2007 | Return made up to 26/01/07; full list of members
|
14 April 2007 | New director appointed (2 pages) |
9 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
9 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
9 February 2006 | Full accounts made up to 31 March 2004 (8 pages) |
18 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
20 February 2004 | Return made up to 26/01/04; full list of members
|
7 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
11 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
16 August 2002 | Director's particulars changed (1 page) |
9 August 2002 | Full accounts made up to 31 March 2001 (8 pages) |
25 July 2002 | Return made up to 26/01/02; full list of members (7 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: pountey hill house 6 lawrence pountney hill london EC4R 0BL (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Return made up to 26/01/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
21 February 2000 | Return made up to 26/01/00; full list of members
|
14 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
9 September 1999 | Full accounts made up to 31 March 1998 (7 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
12 June 1998 | New director appointed (2 pages) |
4 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (7 pages) |
24 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
5 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
30 January 1995 | Return made up to 26/01/95; full list of members (5 pages) |
10 January 1995 | Full accounts made up to 31 March 1994 (7 pages) |
8 June 1994 | Full accounts made up to 31 March 1993 (7 pages) |
8 June 1994 | Return made up to 26/01/94; no change of members (4 pages) |
5 July 1993 | Resolutions
|
5 July 1993 | Resolutions
|
25 March 1993 | Full accounts made up to 31 March 1992 (8 pages) |
25 March 1993 | Return made up to 26/01/93; no change of members
|
28 April 1992 | Return made up to 26/01/92; full list of members (9 pages) |
24 January 1992 | Company name changed diplema 219 LIMITED\certificate issued on 27/01/92 (2 pages) |
26 June 1991 | New secretary appointed (2 pages) |
5 March 1991 | Return made up to 26/01/91; full list of members (6 pages) |
1 March 1991 | Director resigned (2 pages) |
1 March 1991 | Registered office changed on 01/03/91 from: 1 gresham street london EC2V 7BU (2 pages) |
1 March 1991 | Secretary resigned;director resigned (2 pages) |
26 January 1990 | Incorporation (13 pages) |