Company NameSheeps Clothing Limited
Company StatusDissolved
Company Number03388814
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJulie Mitchell
NationalityBritish
StatusClosed
Appointed01 April 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address16 Shalford Road
Billericay
Essex
CM11 2EG
Director NameMr John Steven Gill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address'Ashley', Thorndon Approach
Herongate
Brentwood
Essex
CM13 3PA
Director NameMr Suleiman Giornazi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address74 Fonthill Road
London
N4 3HT
Director NameGraham Wolff
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleRetailer
Correspondence Address54 Langley Road
Watford
Hertfordshire
WD1 3PN
Secretary NameAndre Linsay Tutt
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Bront Close East Street
London
SE17 2HH
Secretary NameGraham Wolff
NationalityBritish
StatusResigned
Appointed18 September 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address7 Ranworth Gardens
Potters Bar
Hertfordshire
EN6 3DP
Director NameMr Leslie Steven Gilbert
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameLahrie Mohamed
NationalityBritish
StatusResigned
Appointed31 July 2000(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address54 Northwood Gardens
Clayhall
Ilford
Essex
IG5 0AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2000)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address146 New Cavendish Street
London
W1W 6YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 January 2004Application for striking-off (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
28 January 2003Auditor's resignation (1 page)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: langley house park road london N2 8EX (1 page)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 August 2001Director's particulars changed (1 page)
27 June 2001Return made up to 19/06/01; full list of members (5 pages)
22 June 2001Return made up to 19/06/00; full list of members; amend (5 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
17 May 2000Secretary's particulars changed (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (3 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 November 1999Registered office changed on 02/11/99 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
20 August 1999Registered office changed on 20/08/99 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
19 August 1999Return made up to 19/06/99; full list of members (6 pages)
22 June 1999Auditor's resignation (1 page)
16 June 1999Full accounts made up to 30 June 1998 (9 pages)
12 May 1999New secretary appointed (2 pages)
30 April 1999Ad 22/06/97--------- £ si 98@1 (2 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
9 July 1998Return made up to 19/06/98; full list of members (6 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
19 June 1997Incorporation (17 pages)