Company Name118 Brands Limited
Company StatusDissolved
Company Number04373074
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date8 August 2014 (9 years, 8 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 NameJamal Bazazi
NationalityBritish
StatusClosed
Appointed18 February 2002(5 days after company formation)
Appointment Duration12 years, 5 months (closed 08 August 2014)
RoleSecretary
Correspondence Address9a Camden High Street
London
NW1 7JE
Director NameJavad Hossiniyoun
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(5 days after company formation)
Appointment Duration11 years, 1 month (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stucley Place
Campden Town
London
NW1 8NS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Javad Hossineun
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,002
Cash£35,802
Current Liabilities£94,436

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
8 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
9 April 2013Termination of appointment of Javad Hossiniyoun as a director (2 pages)
9 April 2013Termination of appointment of Javad Hossiniyoun as a director (2 pages)
5 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Statement of affairs with form 4.19 (5 pages)
5 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2013Statement of affairs with form 4.19 (5 pages)
5 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 8 March 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 September 2012Director's details changed for Javad Hossiniyoun on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Javad Hossiniyoun on 18 September 2012 (2 pages)
16 May 2012Form 288C dated 18022002 for javad hossiniyoun amend date of birth (1 page)
16 May 2012Form 288C dated 18022002 for javad hossiniyoun amend date of birth (1 page)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
(4 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
(4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 November 2011Registered office address changed from Unit 7 2 Olaf Street London W11 4BD on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Unit 7 2 Olaf Street London W11 4BD on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Unit 7 2 Olaf Street London W11 4BD on 1 November 2011 (1 page)
6 September 2011Director's details changed for Javad Hossineun on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Javad Hossineun on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Javad Hossineun on 5 September 2011 (2 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Javad Hossineun on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Javad Hossineun on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Javad Hossineun on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
5 February 2009Return made up to 13/02/08; full list of members (3 pages)
5 February 2009Return made up to 13/02/08; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 May 2007Return made up to 13/02/07; full list of members (6 pages)
22 May 2007Return made up to 13/02/07; full list of members (6 pages)
1 March 2006Return made up to 13/02/06; full list of members (6 pages)
1 March 2006Return made up to 13/02/06; full list of members (6 pages)
9 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
9 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
24 June 2005Return made up to 13/02/05; full list of members (6 pages)
24 June 2005Return made up to 13/02/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
2 June 2004Return made up to 13/02/04; full list of members (6 pages)
2 June 2004Return made up to 13/02/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
28 February 2003Return made up to 13/02/03; full list of members (6 pages)
28 February 2003Return made up to 13/02/03; full list of members (6 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: pars & co unit 7 91-97 freston road london W11 4BD (1 page)
13 March 2002Registered office changed on 13/03/02 from: pars & co unit 7 91-97 freston road london W11 4BD (1 page)
13 March 2002New secretary appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 February 2002Incorporation (6 pages)
13 February 2002Incorporation (6 pages)