London
SW2 4PF
Director Name | Patrick Barnes |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Clothing Manufacture/Wholesale |
Correspondence Address | Basement Flat 4 St Marks Road London W11 1RQ |
Director Name | Robin Woodhouse |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Clothing Manufacture/Wholesale |
Correspondence Address | 4 Westbourne Park Villas London W2 5EA |
Secretary Name | Patrick Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Basement Flat 4 St Marks Road London W11 1RQ |
Director Name | Simon Hawksworth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Clothing Design Director |
Correspondence Address | Flat 1 37 Goldhurst Terrace London NW6 3HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 03 January |
7 January 1998 | Dissolved (1 page) |
---|---|
7 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: unit 6 6 bridge road london NW10 9BX (1 page) |
8 May 1996 | Appointment of a voluntary liquidator (1 page) |
8 May 1996 | Resolutions
|
1 May 1996 | Company name changed trigger happy LIMITED\certificate issued on 02/05/96 (2 pages) |
29 December 1995 | Accounting reference date notified as 03/01 (1 page) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Company name changed alloyhigh LIMITED\certificate issued on 01/09/95 (4 pages) |
14 August 1995 | New director appointed (4 pages) |
7 August 1995 | New director appointed (4 pages) |
7 August 1995 | Resolutions
|
3 August 1995 | Registered office changed on 03/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |