Company NameOkwear Limited
DirectorDieng Va
Company StatusDissolved
Company Number03120515
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 5 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

Directors

Director NameDieng Va
Date of BirthJuly 1945 (Born 78 years ago)
NationalityVietnamese
StatusCurrent
Appointed03 April 1998(2 years, 5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address10 Pascall House
Draco Street Brandon Estate
London
SE17 3HP
Director NameMr Olgun Kulah
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address155 Mare Street
Hacney
London
E8 3RH
Director NameMr Muhammad Siddique
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(5 days after company formation)
Appointment DurationResigned same day (resigned 06 November 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Felstead Road
Wanstead
London
E11 2QJ
Secretary NameMr Olgun Kulah
NationalityBritish
StatusResigned
Appointed06 November 1995(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address155 Mare Street
Hacney
London
E8 3RH
Secretary NameYen Lieu
NationalityBritish
StatusResigned
Appointed03 April 1998(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 1998)
RoleCompany Director
Correspondence Address49 Fulmer Road
London
E16 3TE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameRIX Limited (Corporation)
StatusResigned
Appointed18 October 1998(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 20 November 1998)
Correspondence Address130 Davidson Road East
Croydon
Surrey
CR0 6AE

Location

Registered Address2nd Floor Ferguson House
124/128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 January 2000Dissolved (1 page)
11 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 1999Registered office changed on 05/01/99 from: 10 pascall house draco street brandon estate london SE17 3HP (1 page)
31 December 1998Statement of affairs (7 pages)
31 December 1998Appointment of a voluntary liquidator (1 page)
31 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 1998Secretary resigned (1 page)
28 October 1998Return made up to 01/11/98; full list of members (6 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: 533A kingsland road london E8 7AR (1 page)
15 May 1998Director's particulars changed (1 page)
15 May 1998Secretary's particulars changed (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
7 April 1998Full accounts made up to 31 October 1996 (11 pages)
7 April 1998Full accounts made up to 31 October 1997 (11 pages)
16 March 1998Director resigned (1 page)
19 November 1997Return made up to 01/11/97; no change of members (4 pages)
2 December 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 November 1995Ad 06/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 1995Accounting reference date notified as 31/10 (1 page)
21 November 1995New secretary appointed (2 pages)