Company NameRoland Mouret Design Ltd
Company StatusDissolved
Company Number03962254
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameSharai Meyers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(10 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address21 Upper Cheyne Row
Chelsea
London
SW3 5JW
Secretary NameMr Andre Munroe Meyers
NationalityBritish
StatusClosed
Appointed17 February 2006(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Upper Cheyne Row
London
SW3 5JW
Director NameReem Hamade Debs
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleFashion Director
Correspondence AddressEden Rock Building, 9th Floor
Facing Me Hospital, Ramlet El Baida
Beirut
Foreign
Director NameAnthony Matthew Flamos
NationalityGreek Australian
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleManager
Correspondence AddressFlat 6
54 Holland Road
London
W14 8BB
Director NameRoland Mouret
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleFashion Designer
Correspondence Address55 Plough Way
London
SE16 2LS
Secretary NameReem Hamade Debs
NationalityFrench
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleFashion Director
Correspondence AddressEden Rock Building, 9th Floor
Facing Me Hospital, Ramlet El Baida
Beirut
Foreign
Director NameMr Andre Munroe Meyers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(10 months, 1 week after company formation)
Appointment Duration5 years (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Upper Cheyne Row
London
SW3 5JW
Secretary NameAnthony Matthew Flamos
NationalityGreek Australian
StatusResigned
Appointed05 February 2001(10 months, 1 week after company formation)
Appointment Duration9 months (resigned 02 November 2001)
RoleManager
Correspondence AddressFlat 6
54 Holland Road
London
W14 8BB
Secretary NameHon Laura Montagu
NationalityBritish
StatusResigned
Appointed06 November 2001(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 14 November 2003)
RoleCompany Director
Correspondence Address87a Saint Georges Drive
London
SW1V 4DB
Director NameLorraine Alison Abela
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2006)
RoleSales And Marketing Director
Correspondence Address79c Mayow Road
Sydenham
SE26 4AA
Secretary NameTodd William Lynn
NationalityBritish
StatusResigned
Appointed14 November 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
22 September 2010Application to strike the company off the register (3 pages)
22 September 2010Application to strike the company off the register (3 pages)
30 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1,000
(4 pages)
30 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1,000
(4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 June 2009Return made up to 22/03/09; no change of members (4 pages)
19 June 2009Return made up to 22/03/09; no change of members (4 pages)
4 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
4 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 April 2008Return made up to 22/03/08; no change of members (6 pages)
29 April 2008Return made up to 22/03/08; no change of members (6 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
1 June 2007Return made up to 22/03/07; full list of members (6 pages)
1 June 2007Return made up to 22/03/07; full list of members (6 pages)
8 March 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
8 March 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
10 May 2006Return made up to 22/03/06; full list of members (7 pages)
10 May 2006Return made up to 22/03/06; full list of members (7 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
22 April 2005Return made up to 22/03/05; full list of members (8 pages)
22 April 2005Return made up to 22/03/05; full list of members (8 pages)
22 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
22 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
16 April 2004Return made up to 22/03/04; full list of members (8 pages)
16 April 2004Return made up to 22/03/04; full list of members (8 pages)
1 April 2004Particulars of mortgage/charge (9 pages)
1 April 2004Particulars of mortgage/charge (9 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New director appointed (2 pages)
4 August 2003Return made up to 03/04/03; full list of members (7 pages)
4 August 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Registered office changed on 25/07/03 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
25 July 2003Registered office changed on 25/07/03 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
8 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
8 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
30 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/01
(9 pages)
20 September 2001Return made up to 03/04/01; full list of members (9 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 1 the boltons london SW10 9TB (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 1 the boltons london SW10 9TB (1 page)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001New director appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Incorporation (17 pages)