Company NameHosiery International Ltd
Company StatusDissolved
Company Number03358941
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameGymboree And Punto Blanco Hosiery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAlan George Steytler Osler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 09 December 2003)
RoleCompany Director
Correspondence AddressThe Mews
1 Wirksworth Road
Duffield Belper
Derbyshire
DE56 4GH
Secretary NameHelen Osler
NationalityBritish
StatusClosed
Appointed28 February 2003(5 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 December 2003)
RolePublic Sector Manager
Correspondence AddressThe Mews 1 Wirksworth Road
Duffield
Belper
Derbyshire
DE56 4GH
Director NameMr Jonathan James Pears
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(6 years after company formation)
Appointment Duration6 months, 4 weeks (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrent View
Saxondale Drive
Radcliffe On Trent
Nottinghamshire
NG12 2JL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameArnold Kaplan
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2003)
RoleTextile Agent
Correspondence Address13 Edgeworth Crescent
Hendon
London
NW4 4HA
Secretary NameAyalah Hilda Kaplan
NationalityBritish
StatusResigned
Appointed24 April 1997(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address13 Edgeworth Crescent
London
NW4 4HA
Director NameAyalah Hilda Kaplan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 April 2000)
RoleCompany Director
Correspondence Address13 Edgeworth Crescent
London
NW4 4HA
Director NamePauline Nina Mary Wilson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(2 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 September 2000)
RoleOutsourcing Manager
Correspondence AddressOld Home Farm
Main Street, Gilmorton
Lutterworth
Leicestershire
LE17 5LS
Secretary NamePauline Nina Mary Wilson
NationalityBritish
StatusResigned
Appointed21 April 2000(2 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 September 2000)
RoleOutsourcing Manager
Correspondence AddressOld Home Farm
Main Street, Gilmorton
Lutterworth
Leicestershire
LE17 5LS

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,015
Cash£12
Current Liabilities£2,527

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 July 2003Application for striking-off (1 page)
31 May 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
25 June 2002Return made up to 23/04/02; full list of members (8 pages)
16 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 August 2001Registered office changed on 23/08/01 from: torrington house 811 high road finchley london N12 8JW (1 page)
28 June 2001Return made up to 23/04/01; full list of members (6 pages)
16 January 2001New director appointed (2 pages)
17 November 2000Secretary resigned;director resigned (1 page)
14 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 October 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Return made up to 23/04/00; full list of members (6 pages)
22 March 2000New director appointed (2 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
20 December 1999Company name changed gymboree and punto blanco hosier y LIMITED\certificate issued on 21/12/99 (4 pages)
9 June 1999Return made up to 23/04/99; no change of members (6 pages)
25 March 1999Return made up to 23/04/98; full list of members (6 pages)
26 January 1999Compulsory strike-off action has been discontinued (1 page)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
23 April 1997Incorporation (12 pages)