Company NameShoestoclear Limited
Company StatusDissolved
Company Number03351912
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameAnello & Davide (Beauchamp Place) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Timothy Dunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(1 week, 1 day after company formation)
Appointment Duration12 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAvranches Farm La Ruette D`Avranches
St Lawrence
Jersey
JE3 1GJ
Director NameMr Pramod Kumar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(1 week, 1 day after company formation)
Appointment Duration12 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Albans Grove
Kensington
London
W8 5BP
Secretary NameMr Pramod Kumar
NationalityBritish
StatusClosed
Appointed22 April 1997(1 week, 1 day after company formation)
Appointment Duration12 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Albans Grove
Kensington
London
W8 5BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 St Albans Grove
Kensington
London
W8 5BP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,704,751
Cash£215
Current Liabilities£438,490

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
28 December 2008Application for striking-off (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Return made up to 14/04/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Registered office changed on 01/06/06 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 April 2005Return made up to 14/04/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Registered office changed on 22/09/04 from: 47 beauchamp place london SW3 1NX (1 page)
24 May 2004Return made up to 14/04/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 May 2003Return made up to 14/04/03; full list of members (7 pages)
9 April 2003Return made up to 14/04/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
18 April 2001Return made up to 14/04/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
8 August 2000Return made up to 14/04/00; full list of members (6 pages)
16 June 1999Return made up to 14/04/99; no change of members
  • 363(287) ‐ Registered office changed on 16/06/99
(5 pages)
16 June 1999Registered office changed on 16/06/99 from: 47 beauchamp place london SW3 1NX (1 page)
2 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 May 1998Ad 09/04/98--------- £ si 286@1=286 £ ic 2/288 (2 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
3 August 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
6 May 1997Memorandum and Articles of Association (13 pages)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 April 1997Company name changed likelevel LIMITED\certificate issued on 23/04/97 (2 pages)
14 April 1997Incorporation (9 pages)