Company NameForty Weeks By Moni Limited
Company StatusDissolved
Company Number03980660
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 12 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameForty Weeks Limited

Business Activity

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

Directors

Director NameMiss Monisola Abike Omotoso
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(6 days after company formation)
Appointment Duration5 years, 7 months (closed 13 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ulverscroft Road
London
SE22 9HG
Secretary NameAbiola Omotoso
NationalityBritish
StatusClosed
Appointed02 May 2000(6 days after company formation)
Appointment Duration5 years, 7 months (closed 13 December 2005)
RoleCompany Director
Correspondence AddressFlat 4 Claire Court
98 Peckham Rye
London
SE15 4HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address26 Ulverscroft Road
London
SE22 9HG
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,427
Current Liabilities£6,161

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005Application for striking-off (1 page)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 February 2005Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2005Registered office changed on 17/02/05 from: 33A dulwich village dulwich london SE21 7BN (1 page)
8 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 November 2003Registered office changed on 06/11/03 from: 33A dulwich village london SE21 7BN (1 page)
6 November 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
29 October 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 July 2001Return made up to 26/04/01; full list of members (6 pages)
30 June 2000Company name changed forty weeks LIMITED\certificate issued on 03/07/00 (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 41 ambler road london N4 2QS (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)