Company NameInitiative Clothing Limited
DirectorAndrew Stassi
Company StatusDissolved
Company Number03539651
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Andrew Stassi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft House 1 Highcroft Road
London
N19 3AQ
Secretary NamePa Accounting Services Limited (Corporation)
StatusCurrent
Appointed06 June 2002(4 years, 2 months after company formation)
Appointment Duration21 years, 11 months
Correspondence Address1st Floor
10 Hampden Square Southgate
London
N14 5JR
Director NameAntonakis Antoniades
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address637 Green Lanes
London
N8 0RE
Director NameIbrahim Uzun
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address44 Wigston Close
London
N18 1XE
Secretary NameAndrew Stassi
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address70 Huntingdon Street
London
N1 1BX
Secretary NameAPA Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence AddressH R House 447a High Road
North Finchley
London
N12 0AZ
Secretary NameAPA Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 June 2002)
Correspondence AddressH R House
447a High Road
North Finchley
London
N12 0AF

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£6,487
Cash£1,555
Current Liabilities£32,169

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 February 2004Dissolved (1 page)
11 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2002Appointment of a voluntary liquidator (1 page)
24 December 2002Statement of affairs (5 pages)
24 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2002Registered office changed on 11/12/02 from: 1ST floor 10 hampden square southgate london N14 5JR (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 2002Secretary resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: unit 3 3-4 wells terrace london N4 3JU (1 page)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2001Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Registered office changed on 18/01/01 from: 5-7 wells terrace london N4 3JU (1 page)
14 September 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 August 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 July 1999Registered office changed on 06/07/99 from: unit b cil trading estate fonthill road london N4 3HH (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 1ST floor 117 fonthill road london N4 3HH (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Ad 02/04/98--------- £ si 499@1=499 £ ic 2/501 (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
21 April 1998Ad 02/04/98--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
21 April 1998New director appointed (2 pages)
2 April 1998Incorporation (24 pages)