Company NameAll Saints Clothing & Design Limited
DirectorsStuart Gardener Trevor and Yan Chee Tsui
Company StatusDissolved
Company Number02975191
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameStuart Gardener Trevor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleDesigner
Correspondence Address1 Great Titchfield Street
London
W1W 8AU
Director NameYan Chee Tsui
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 113 11th Floor
Peninsula Square 18 Sungon Street
Hunghom
Kowloon
Hong Kong
Secretary NameLyndon John Hopkins
NationalityBritish
StatusCurrent
Appointed17 March 1998(3 years, 5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address25 George Road
Braintree
Essex
CM7 2RX
Secretary NameMr Jonathan Ward Smith
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Flint Street
Haddenham
Aylesbury
Buckinghamshire
HP17 8AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed04 March 1996(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 17 March 1998)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£115,645
Cash£63,901
Current Liabilities£712,652

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 March 2010Bona Vacantia disclaimer (1 page)
29 January 2005Dissolved (1 page)
29 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
23 January 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
26 July 2002Liquidators statement of receipts and payments (6 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Registered office changed on 01/08/01 from: 17-19 foley street london W1W 6DW (1 page)
1 August 2001Appointment of a voluntary liquidator (1 page)
1 August 2001Statement of affairs (7 pages)
1 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2001Registered office changed on 25/07/01 from: 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page)
25 July 2001Registered office changed on 25/07/01 from: 17-19 foley street london W1W 6DW (1 page)
27 October 2000Return made up to 06/10/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
1 December 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
11 December 1998Registered office changed on 11/12/98 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
4 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
29 October 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
19 November 1997Director's particulars changed (1 page)
30 October 1997Return made up to 06/10/97; no change of members (5 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1997Registered office changed on 24/01/97 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
8 January 1997Secretary's particulars changed (1 page)
2 January 1997Return made up to 06/10/96; no change of members (5 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 June 1996New director appointed (1 page)
28 May 1996New secretary appointed (2 pages)
14 May 1996Compulsory strike-off action has been discontinued (1 page)
13 May 1996Registered office changed on 13/05/96 from: 9 flint street haddenham aylesbury buckinghamshire HP17 8AL (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996Return made up to 06/10/95; full list of members (6 pages)
13 May 1996Ad 03/02/95--------- £ si 98@1 (2 pages)
7 May 1996First Gazette notice for compulsory strike-off (1 page)