Company NameLost 'N' Found Clothing Ltd
Company StatusDissolved
Company Number04490228
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameNerijus Barauskas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityLithuanian
StatusClosed
Appointed07 December 2005(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Woodland Gardens
London
N10 3UB
Secretary NameBeatrice Matulyte
NationalityBritish
StatusClosed
Appointed07 December 2005(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 14 January 2014)
RoleCompany Director
Correspondence Address74 Woodland Gardens
London
N10 3UB
Director NameNerijus Barauskas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 19 July 2004)
RoleClothing Trader
Correspondence Address117 Highbury New Park
London
N5 2HG
Secretary NameBeatrice Matulyte
NationalityBritish
StatusResigned
Appointed23 July 2002(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address117 Highbury New Park
London
N5 2HG
Director NameBeatrice Matulyte
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2005)
RoleCompany Director
Correspondence AddressFlat 1
7 Haslemere Road
London
N8 9QP
Secretary NameNerijus Barauskas
NationalityLithuanian
StatusResigned
Appointed19 July 2004(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2005)
RoleCompany Director
Correspondence AddressFlat 1 7 Haslemere Road
London
N8 9QP
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address74 Woodland Gardens
London
N10 3UB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

2 at £1Shareholder Name Missing
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,085
Cash£3,740
Current Liabilities£53,346

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2011Compulsory strike-off action has been suspended (1 page)
28 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2011Registered office address changed from 12 Ingestre Place London W1F 0JF United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 12 Ingestre Place London W1F 0JF United Kingdom on 21 July 2011 (1 page)
12 August 2010Director's details changed for Nerijus Barauskas on 19 July 2010 (2 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 2
(4 pages)
12 August 2010Director's details changed for Nerijus Barauskas on 19 July 2010 (2 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 2
(4 pages)
9 June 2010Registered office address changed from Unit 25a the Stables Market Chalk Farm Road London NW1 8AH on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 25a the Stables Market Chalk Farm Road London NW1 8AH on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 25a the Stables Market Chalk Farm Road London NW1 8AH on 9 June 2010 (1 page)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 August 2009Return made up to 19/07/09; full list of members (3 pages)
11 August 2009Return made up to 19/07/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
14 August 2008Return made up to 19/07/08; full list of members (3 pages)
14 August 2008Return made up to 19/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 September 2007Registered office changed on 07/09/07 from: unit 48 the stables market LTD chalk farm road camden london NW1 8AH (1 page)
7 September 2007Registered office changed on 07/09/07 from: unit 48 the stables market LTD chalk farm road camden london NW1 8AH (1 page)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
8 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
8 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
27 July 2006Return made up to 19/07/06; full list of members (2 pages)
27 July 2006Return made up to 19/07/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
6 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (1 page)
16 December 2005New secretary appointed (1 page)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Return made up to 19/07/05; full list of members (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Return made up to 19/07/05; full list of members (2 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Return made up to 19/07/04; full list of members (6 pages)
13 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
10 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
11 August 2003Return made up to 19/07/03; full list of members (6 pages)
11 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Secretary's particulars changed (1 page)
7 October 2002Secretary's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: 376 euston road london NW1 3BL (1 page)
29 July 2002Registered office changed on 29/07/02 from: 376 euston road london NW1 3BL (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
19 July 2002Incorporation (15 pages)