Company NameGarment Express Limited
DirectorsBaser Ali and Thambi Rajah Sangaralingem Mithiran
Company StatusDissolved
Company Number04661002
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Directors

Director NameBaser Ali
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(2 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address78 Southgate Road
Potters Bar
Hertfordshire
EN6 5EH
Director NameThambi Rajah Sangaralingem Mithiran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(2 days after company formation)
Appointment Duration21 years, 2 months
RoleFinancial Controller
Correspondence Address23 Chestnut Drive
Pinner
Middlesex
HA5 1LX
Secretary NameThambi Rajah Sangaralingem Mithiran
NationalityBritish
StatusCurrent
Appointed12 February 2003(2 days after company formation)
Appointment Duration21 years, 2 months
RoleFinancial Controller
Correspondence Address23 Chestnut Drive
Pinner
Middlesex
HA5 1LX
Director NameMichael Gaspar Sebastian Camilleri
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 days after company formation)
Appointment DurationResigned same day (resigned 12 February 2003)
RoleCompany Director
Correspondence Address11 Harrier Close
Hornchurch
RM12 5LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

22 August 2006Dissolved (1 page)
22 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Appointment of a voluntary liquidator (1 page)
20 August 2003Statement of affairs (8 pages)
20 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2003Registered office changed on 24/07/03 from: richard house enstone road brimsdown enfield middlesex EN3 7TB (1 page)
16 April 2003Director resigned (1 page)
18 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 March 2003Registered office changed on 01/03/03 from: richard house enstone road enfield middlesex EN3 7TB (1 page)
1 March 2003New director appointed (2 pages)
10 February 2003Incorporation (18 pages)