Company NameMoiselle Designer Outlet Limited
Company StatusDissolved
Company Number03956997
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameKeuser Tekneci
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleSecretary
Correspondence Address19 Hadrians Ride
Enfield
Middlesex
EN1 1DE
Director NameAbdullah Guven
Date of BirthOctober 1969 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address73 Martlesham
Adams Road
London
N17 6HT
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address51 Stroud Green Road
London
N4 3EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£53,236
Gross Profit£41,073
Net Worth£1,349
Cash£2,109
Current Liabilities£12,561

Accounts

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

Filing History

20 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2003First Gazette notice for compulsory strike-off (1 page)
27 January 2003Director resigned (1 page)
29 May 2002Return made up to 27/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 April 2001Return made up to 27/03/01; full list of members (6 pages)
30 March 2000Registered office changed on 30/03/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
27 March 2000Incorporation (13 pages)