Company NameNick Coleman Retail Limited
DirectorNicholas Jay Coleman
Company StatusDissolved
Company Number02659116
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameNicholas Jay Coleman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleDesigner
Correspondence Address116 Northchurch Road
London
N1 3PA
Secretary NameMr Ivan Mark Coleman
NationalityBritish
StatusCurrent
Appointed31 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressFlat 12 Douglas Court
West End Lane
London
NW6 4PT
Director NameDale James Baird
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 years after company formation)
Appointment Duration12 months (resigned 16 November 1994)
RoleCompany Director
Correspondence Address113 Rainsborough Gardens
Market Harborough
Leicestershire
LE16 9LN
Director NameMr Anthony Paul Yusuf
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 years after company formation)
Appointment Duration12 months (resigned 16 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Croxted Road
London
SE21 8NP

Location

Registered AddressIan Francis Associates
Conduit House 24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 1998Dissolved (1 page)
30 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
13 February 1997Registered office changed on 13/02/97 from: 55 loudon road st johns wood london NW8 0DL (1 page)
12 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 February 1997Appointment of a voluntary liquidator (1 page)
12 February 1997Statement of affairs (8 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (12 pages)
17 March 1995Accounting reference date extended from 31/10 to 31/12 (1 page)