Company NameFavourite Menswear Limited
Company StatusDissolved
Company Number02923133
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NamesMarcview Limited and Favourite Ties (1994) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Michael Robert Henry Koby
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(1 day after company formation)
Appointment Duration27 years, 5 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Secretary NameDoreen Koby
NationalityBritish
StatusClosed
Appointed07 January 2005(10 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 05 October 2021)
RoleCompany Director
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameMrs Doreen Koby
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(11 years after company formation)
Appointment Duration16 years, 5 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameMichael Gerrard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address37 Pigeonhouse Lane
Rustington
West Sussex
BN16 2BG
Secretary NameMichael Gerrard
NationalityBritish
StatusResigned
Appointed27 April 1994(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address37 Pigeonhouse Lane
Rustington
West Sussex
BN16 2BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

50 at £1Mr Michael Robert Henry Koby
50.00%
Ordinary
50 at £1Mrs Doreen Koby
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,656
Cash£10,303
Current Liabilities£20,928

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 December 1997Delivered on: 19 December 1997
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
8 July 2021Application to strike the company off the register (1 page)
28 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(21 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(21 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
9 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(14 pages)
9 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(14 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 October 2013Secretary's details changed for Doreen Koby on 1 October 2013 (1 page)
18 October 2013Secretary's details changed for Doreen Koby on 1 October 2013 (1 page)
18 October 2013Secretary's details changed for Doreen Koby on 1 October 2013 (1 page)
17 October 2013Director's details changed for Mrs Doreen Koby on 1 October 2013 (2 pages)
17 October 2013Secretary's details changed for Doreen Koby on 1 October 2013 (1 page)
17 October 2013Director's details changed for Mr Michael Robert Henry Koby on 1 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Michael Robert Henry Koby on 1 October 2013 (2 pages)
17 October 2013Director's details changed for Mrs Doreen Koby on 1 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Michael Robert Henry Koby on 1 October 2013 (2 pages)
17 October 2013Director's details changed for Mrs Doreen Koby on 1 October 2013 (2 pages)
17 October 2013Secretary's details changed for Doreen Koby on 1 October 2013 (1 page)
17 October 2013Secretary's details changed for Doreen Koby on 1 October 2013 (1 page)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2012Amending 288A (2 pages)
24 May 2012Amending 288A (2 pages)
14 May 2012Annual return made up to 25 April 2012 (14 pages)
14 May 2012Annual return made up to 25 April 2012 (14 pages)
23 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinomims House 125-129 High Street Edgware Middlesex HA87DB on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinomims House 125-129 High Street Edgware Middlesex HA87DB on 23 April 2012 (2 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2010Annual return made up to 26 April 2010 (14 pages)
11 May 2010Annual return made up to 26 April 2010 (14 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2009Return made up to 26/04/09; full list of members (5 pages)
7 May 2009Return made up to 26/04/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2008Return made up to 26/04/08; no change of members (7 pages)
19 May 2008Return made up to 26/04/08; no change of members (7 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Return made up to 26/04/07; no change of members (7 pages)
16 May 2007Return made up to 26/04/07; no change of members (7 pages)
3 May 2006Return made up to 26/04/06; full list of members (7 pages)
3 May 2006Return made up to 26/04/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2006New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2005Director resigned (1 page)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
22 February 2005Registered office changed on 22/02/05 from: 93 ram gorse harlow essex CM20 1PZ (1 page)
22 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 February 2005Registered office changed on 22/02/05 from: 93 ram gorse harlow essex CM20 1PZ (1 page)
22 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 January 2005Registered office changed on 21/01/05 from: geko house kimberley road london NW6 7SG (1 page)
21 January 2005Registered office changed on 21/01/05 from: geko house kimberley road london NW6 7SG (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2004Return made up to 26/04/04; full list of members (7 pages)
18 May 2004Return made up to 26/04/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 June 2003Return made up to 26/04/03; full list of members (7 pages)
3 June 2003Return made up to 26/04/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
9 May 2002Return made up to 26/04/02; full list of members (7 pages)
9 May 2002Return made up to 26/04/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 May 2001Return made up to 26/04/01; full list of members (6 pages)
2 May 2001Return made up to 26/04/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 April 2000Return made up to 26/04/00; full list of members (6 pages)
20 April 2000Return made up to 26/04/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 April 1999Return made up to 26/04/99; no change of members (5 pages)
30 April 1999Return made up to 26/04/99; no change of members (5 pages)
26 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 August 1998Registered office changed on 27/08/98 from: favlin house kimberley road london NW6 7SH (1 page)
27 August 1998Registered office changed on 27/08/98 from: favlin house kimberley road london NW6 7SH (1 page)
5 May 1998Return made up to 26/04/98; full list of members (6 pages)
5 May 1998Return made up to 26/04/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
31 May 1997Location of register of members (1 page)
31 May 1997Return made up to 26/04/97; no change of members (5 pages)
31 May 1997Location of register of members (1 page)
31 May 1997Return made up to 26/04/97; no change of members (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 May 1996Return made up to 26/04/96; no change of members (6 pages)
7 May 1996Return made up to 26/04/96; no change of members (6 pages)
30 April 1995Return made up to 26/04/95; full list of members (8 pages)
30 April 1995Return made up to 26/04/95; full list of members (8 pages)
22 June 1994Memorandum and Articles of Association (15 pages)
22 June 1994Memorandum and Articles of Association (15 pages)
15 June 1994Company name changed favourite ties (1994) LIMITED\certificate issued on 16/06/94 (2 pages)
15 June 1994Company name changed favourite ties (1994) LIMITED\certificate issued on 16/06/94 (2 pages)
10 May 1994Company name changed marcview LIMITED\certificate issued on 11/05/94 (2 pages)
10 May 1994Company name changed marcview LIMITED\certificate issued on 11/05/94 (2 pages)
26 April 1994Incorporation (19 pages)
26 April 1994Incorporation (19 pages)