Company NameClubfirst Limited
Company StatusDissolved
Company Number03791830
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date11 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameGary Henison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(6 days after company formation)
Appointment Duration10 years, 2 months (closed 11 September 2009)
RoleCompany Director
Correspondence Address6 Park Nook Gardens
Enfield
Middlesex
EN2 0HT
Secretary NameGeoffrey Henison
NationalityBritish
StatusClosed
Appointed24 June 1999(6 days after company formation)
Appointment Duration10 years, 2 months (closed 11 September 2009)
RoleCompany Director
Correspondence AddressFlat 3
39b Bycullah Road
Enfield
EN3 8EU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,552
Cash£20,768
Current Liabilities£54,083

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2009Liquidators statement of receipts and payments to 22 February 2009 (5 pages)
8 October 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
2 April 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
20 March 2007Registered office changed on 20/03/07 from: 3RD floor 167 fleet street london EC4A 2EA (1 page)
2 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2007Appointment of a voluntary liquidator (2 pages)
2 March 2007Statement of affairs (6 pages)
22 December 2006Return made up to 18/06/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 July 2005Return made up to 18/06/05; full list of members (6 pages)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
22 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 July 2003Return made up to 18/06/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
15 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 June 2001Return made up to 18/06/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
3 July 2000Registered office changed on 03/07/00 from: unit 51 milmead industrial centr mill mead road london N17 9QU (1 page)
28 June 2000Return made up to 18/06/00; full list of members (6 pages)
11 April 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
26 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
7 July 1999Memorandum and Articles of Association (5 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1999Memorandum and Articles of Association (5 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1999Incorporation (15 pages)