Company NameNotorious Accessories Limited
Company StatusDissolved
Company Number03587175
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Constanti
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address22 Stasicratous Olga Court
Nicosia 1065
Cyprus
Secretary NameElaine Brown
NationalityBritish
StatusClosed
Appointed14 April 2000(1 year, 9 months after company formation)
Appointment Duration13 years, 12 months (closed 08 April 2014)
RoleCompany Director
Correspondence Address20 Fernlea Road
Mitcham
Surrey
CR4 2HE
Director NameMr Edward George Beale
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ashley Drive
Banstead
Surrey
SM7 2AG
Director NameAndreas Heinz Faust
Date of BirthAugust 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address87 Palewell Park
East Sheen
London
SW14 8JJ
Director NameUwe Hartmut Dietmar Schwitzko
Date of BirthDecember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressIn Den Gruben 140
84489 Burghausen
Bavaria
Germany
Secretary NameAudrey Adeline Ryer
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Albany Court
Oatlands Drive
Weybridge
Surrey
KT13 9JF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Mr Andrew Constanti
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
18 November 2013Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from C/O Bond Group Llp 2nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 18 November 2013 (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 2
(4 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 2
(4 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 January 2012Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 20 January 2012 (1 page)
20 January 2012Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 20 January 2012 (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 October 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 27 October 2011 (1 page)
27 October 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 27 October 2011 (1 page)
27 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew Constanti on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Andrew Constanti on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew Constanti on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 25 June 2009 (4 pages)
18 February 2010Annual return made up to 25 June 2009 (4 pages)
4 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
4 September 2009Accounts made up to 30 June 2009 (1 page)
18 May 2009Return made up to 25/06/08; full list of members (5 pages)
18 May 2009Return made up to 25/06/08; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 July 2007Return made up to 25/06/07; full list of members (5 pages)
20 July 2007Return made up to 25/06/07; full list of members (5 pages)
20 July 2007Return made up to 25/06/06; full list of members (6 pages)
20 July 2007Return made up to 25/06/06; full list of members (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2005Return made up to 25/06/05; full list of members (6 pages)
14 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(6 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 January 2005Registered office changed on 28/01/05 from: langley house park road east finchley london N2 8EX (1 page)
28 January 2005Registered office changed on 28/01/05 from: langley house park road east finchley london N2 8EX (1 page)
20 July 2004Return made up to 25/06/04; full list of members (5 pages)
20 July 2004Return made up to 25/06/04; full list of members (5 pages)
12 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 July 2003Return made up to 25/06/03; full list of members (5 pages)
10 July 2003Return made up to 25/06/03; full list of members (5 pages)
1 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 August 2002Return made up to 25/06/02; full list of members (5 pages)
3 August 2002Return made up to 25/06/02; full list of members (5 pages)
26 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
8 July 2001Return made up to 25/06/01; full list of members (5 pages)
8 July 2001Return made up to 25/06/01; full list of members (5 pages)
5 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 August 2000Return made up to 25/06/00; full list of members (6 pages)
14 August 2000Return made up to 25/06/00; full list of members (6 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
23 June 2000Director's particulars changed (1 page)
23 June 2000Director's particulars changed (1 page)
29 July 1999Return made up to 25/06/99; full list of members (6 pages)
29 July 1999Return made up to 25/06/99; full list of members (6 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
16 November 1998Director's particulars changed (1 page)
16 November 1998Director's particulars changed (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New director appointed (3 pages)
2 October 1998Registered office changed on 02/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (3 pages)
2 October 1998New director appointed (2 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 June 1998Incorporation (15 pages)