Company NameArmani Europe Ltd
Company StatusDissolved
Company Number04440535
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameKnowledge Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Norazman Mohd Yusof
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(1 month after company formation)
Appointment Duration14 years, 7 months (closed 17 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressG 7 Rosden House
372 Old Street
London
EC1V 9AU
Director NameAbdul Halim Abdul Aziz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed18 June 2002(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2004)
RoleConsultant
Correspondence Address45 Waterside Close
Barking
Essex
IG11 9EL
Secretary NameNorazman Mohd Yusof
NationalityBritish
StatusResigned
Appointed18 June 2002(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2006)
RoleConsultant
Correspondence AddressSuite 17
95 Wilton Road
London
SW1V 1BZ
Director NameMohd Shawal Abdul Jalil
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed16 April 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2006)
RoleChef
Correspondence Address242 Bastable Avenue
Barking
Essex
IG11 0LJ
Secretary NameAbdul Halim Abdul Aziz
NationalityMalaysian
StatusResigned
Appointed17 March 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2008)
RoleCompany Director
Correspondence Address17 95 Wilton Road
London
SW1V 1BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitegeorgioarmani.com

Location

Registered AddressG 7 Rosden House
372 Old Street
London
Greater London
EC1V 9AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Norazman Mohd Yusof
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
22 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
16 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
27 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
19 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 June 2010Director's details changed for Norazman Mohd Yusof on 16 May 2010 (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
20 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 June 2009Return made up to 16/05/09; full list of members (3 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
17 September 2008Appointment terminated secretary abdul abdul aziz (1 page)
4 June 2008Return made up to 16/05/08; full list of members (3 pages)
4 June 2008Director's change of particulars / norazman mohd yusof / 16/05/2008 (1 page)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 June 2007Return made up to 16/05/07; full list of members (2 pages)
12 January 2007Company name changed knowledge ventures LIMITED\certificate issued on 12/01/07 (2 pages)
9 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 June 2006Registered office changed on 20/06/06 from: suite 17 95 wilton road london SW1V 1BZ (1 page)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Return made up to 16/05/06; full list of members (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006Director resigned (1 page)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 June 2005Return made up to 16/05/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
5 June 2003Return made up to 16/05/03; full list of members (7 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: 71A shelly avenue london E12 6PX (1 page)
29 June 2002Ad 18/06/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 June 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
16 May 2002Incorporation (9 pages)