Company NameDR. Joe's Apparel Limited
Company StatusDissolved
Company Number03936457
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)
Previous NameBiggie Smalls Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRizwan Khan
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address62 Robson Avenue
Willesen Green
London
NW10 3SG
Secretary NameSWF Secretarial Ltd (Corporation)
StatusClosed
Appointed22 June 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2009)
Correspondence Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
Director NameDavor Jardas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCroatian
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Ealing Village
London
W5 2EA
Secretary NameSergej Lugovic
NationalityCroation
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleStudent
Correspondence Address9 Beacon House
4 Burrells Wharf Squar
London
E14 3TJ
Director NameAsiya Aasmah Majid
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2004)
RoleCompany Director
Correspondence Address1 Deepdale Close
London
N11 3FH
Secretary NameMette Knudsen
NationalityDanish
StatusResigned
Appointed01 December 2000(9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2005)
RoleCompany Director
Correspondence Address2 Highgrove Close
London
N11 3PT
Director NameKanagasadai Karunanithy
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySri Lankan
StatusResigned
Appointed15 May 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2006)
RoleCompany Director
Correspondence Address204a Archway Road
London
N6 5BA
Secretary NameTasleem Majid
NationalityBritish
StatusResigned
Appointed14 May 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2006)
RoleCompany Director
Correspondence AddressHouse No 42
Jogassi St
Quetta
Pakistan
Secretary NameRizwan Khan
NationalityBritish
StatusResigned
Appointed22 June 2006(6 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 November 2006)
RoleCompany Director
Correspondence Address62 Robson Avenue
Willesen Green
London
NW10 3SG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address7 People's Hall 2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Return made up to 26/01/08; full list of members (4 pages)
21 July 2008Registered office changed on 21/07/2008 from unit 7,91-97 freston road london W11 4BD (1 page)
30 January 2008Return made up to 26/01/07; full list of members (6 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
17 November 2006Secretary resigned (1 page)
30 August 2006Company name changed biggie smalls LTD.\certificate issued on 30/08/06 (2 pages)
30 August 2006Return made up to 28/02/05; full list of members (7 pages)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
1 February 2006Return made up to 26/01/06; no change of members (6 pages)
23 December 2005New secretary appointed (2 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 April 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 September 2004Return made up to 28/02/04; no change of members (6 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
2 April 2003Ad 21/11/02--------- £ si 98@1 (2 pages)
2 April 2003Return made up to 28/02/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 28/02/01; full list of members (6 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: 89 ealing village london W5 2EA (1 page)
5 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 January 2001Company name changed cybrantec (uk) LIMITED\certificate issued on 04/01/01 (2 pages)
24 March 2000Registered office changed on 24/03/00 from: pars & co unit 7 91 97 freston road london W11 4BD (1 page)
24 March 2000New secretary appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
29 February 2000Incorporation (7 pages)