Company NameTattoo Clothing Limited
DirectorAlbert Abraham
Company StatusDissolved
Company Number03276437
CategoryPrivate Limited Company
Incorporation Date11 November 1996(27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
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 NameAlbert Abraham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1996(3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address2 Langham Court
Holmbrook Drive
Hendon
London
NW4 2NY
Secretary NameSimon Abraham
NationalityBritish
StatusCurrent
Appointed02 December 1996(3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address38 Hendon Hall Court
Parson Street
London
Nw4
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 September 2002Dissolved (1 page)
21 June 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Registered office changed on 17/11/98 from: 33 st georges drive london SW1V 4DG (1 page)
16 November 1998Appointment of a voluntary liquidator (1 page)
2 November 1998Certificate of removal of voluntary liquidator (1 page)
21 September 1998Registered office changed on 21/09/98 from: 151-153 curtain road london EC2 (1 page)
18 September 1998Appointment of a voluntary liquidator (2 pages)
18 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 1998Statement of affairs (10 pages)
30 June 1998Return made up to 11/11/97; full list of members (5 pages)
12 December 1996Director resigned (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 November 1996Incorporation (12 pages)