Company NameGarment Factory Rtm Company Limited
Company StatusDissolved
Company Number05210027
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Daniel Minett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(3 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 28 September 2021)
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence Address152 Clarence Road
London
E5 8DY
Director NameMs Claudia Clinton-Smith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2019(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 28 September 2021)
RolePrint Archivist
Country of ResidenceEngland
Correspondence AddressFlat 2 152 Clarence Road
London
E5 8DY
Director NameMs Galia Tammuz
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 28 September 2021)
RoleProduct Designer
Country of ResidenceEngland
Correspondence Address152 Clarence Road
London
E5 8DY
Director NameMichael John Hughes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address254 Caledonian Road
London
N1 0NG
Director NameLarry Bacon Keith
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2004(same day as company formation)
RolePainter Restorer
Correspondence AddressFlat 3
152 Clarence Road
London
E5 8DY
Director NameElizabeth Fiona North
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleHead Of Media
Correspondence AddressFlat 2
152 Clarence Road
London
E5 8DY
Secretary NameMichael John Hughes
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address254 Caledonian Road
London
N1 0NG
Secretary NameMiss Jacqueline Samuels
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BJ
Director NameMs Lisa Rebecca Vandy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2016)
RoleSet Designer
Country of ResidenceEngland
Correspondence Address152 Clarence Road
Flat 2
London
E5 8DY
Director NameMs Nivenka Jayasekera
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 1 Basement
152 Clarence Road Hackney
London
E5 8DY
Director NameMr Mohammad Zia Rizvi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(11 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Green Road
Hall Green
Birmingham
B28 8DD
Director NameMr Rich Austen-Smith
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 2018)
RoleArtist Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 152 Clarence Road
London
E5 8DY
Director NameMs Hollie Chioma Danielle Nwagboso
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2020(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2021)
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 Clarence Road
London
E5 8DY

Contact

Websitewww.garmentfactory.org

Location

Registered AddressFlat 6 152 Clarence Road
London
E5 8DY
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,687
Cash£1,926
Current Liabilities£239

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
6 July 2021Application to strike the company off the register (1 page)
5 July 2021Termination of appointment of Hollie Chioma Danielle Nwagboso as a director on 5 July 2021 (1 page)
2 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 June 2021Registered office address changed from C/O Simon Minett Flat 1 Basement 152 Clarence Road Hackney London E5 8DY to Flat 6 152 Clarence Road London E5 8DY on 9 June 2021 (1 page)
24 May 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
22 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
1 February 2020Appointment of Ms Galia Tammuz as a director on 1 February 2020 (2 pages)
4 January 2020Appointment of Ms Hollie Chioma Danielle Nwagboso as a director on 4 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 October 2019Appointment of Ms Claudia Clinton-Smith as a director on 7 October 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
23 January 2019Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
19 November 2018Termination of appointment of Rich Austen-Smith as a director on 19 November 2018 (1 page)
27 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
18 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
18 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 October 2016Termination of appointment of Mohammad Zia Rizvi as a director on 5 October 2016 (1 page)
9 October 2016Termination of appointment of Mohammad Zia Rizvi as a director on 5 October 2016 (1 page)
23 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
20 July 2016Appointment of Mr Rich Austen-Smith as a director on 20 July 2016 (2 pages)
20 July 2016Appointment of Mr Rich Austen-Smith as a director on 20 July 2016 (2 pages)
17 June 2016Appointment of Mr Mohammad Zia Rizvi as a director on 1 June 2016 (2 pages)
17 June 2016Appointment of Mr Mohammad Zia Rizvi as a director on 1 June 2016 (2 pages)
16 June 2016Termination of appointment of Nivenka Jayasekera as a director on 1 December 2015 (1 page)
16 June 2016Termination of appointment of Lisa Rebecca Vandy as a director on 1 June 2016 (1 page)
16 June 2016Termination of appointment of Nivenka Jayasekera as a director on 1 December 2015 (1 page)
16 June 2016Termination of appointment of Lisa Rebecca Vandy as a director on 1 June 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 August 2015Annual return made up to 19 August 2015 no member list (4 pages)
20 August 2015Annual return made up to 19 August 2015 no member list (4 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 August 2014Annual return made up to 19 August 2014 no member list (4 pages)
20 August 2014Annual return made up to 19 August 2014 no member list (4 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 September 2013Annual return made up to 19 August 2013 no member list (4 pages)
3 September 2013Annual return made up to 19 August 2013 no member list (4 pages)
26 June 2013Appointment of Ms Nivenka Jayasekera as a director (2 pages)
26 June 2013Appointment of Ms Nivenka Jayasekera as a director (2 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 October 2012Annual return made up to 19 August 2012 no member list (3 pages)
31 October 2012Annual return made up to 19 August 2012 no member list (3 pages)
20 June 2012Termination of appointment of Michael Hughes as a director (1 page)
20 June 2012Termination of appointment of Michael Hughes as a director (1 page)
28 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
31 October 2011Termination of appointment of Michael Hughes as a secretary (1 page)
31 October 2011Annual return made up to 19 August 2011 no member list (5 pages)
31 October 2011Termination of appointment of Michael Hughes as a secretary (1 page)
31 October 2011Annual return made up to 19 August 2011 no member list (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 April 2011Registered office address changed from 254 Caledonian Road London N1 0NG United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 254 Caledonian Road London N1 0NG United Kingdom on 12 April 2011 (1 page)
4 October 2010Appointment of Ms Lisa Rebecca Vandy as a director (2 pages)
4 October 2010Appointment of Ms Lisa Rebecca Vandy as a director (2 pages)
11 September 2010Annual return made up to 19 August 2010 no member list (4 pages)
11 September 2010Director's details changed for Michael John Hughes on 19 August 2010 (2 pages)
11 September 2010Director's details changed for Simon Daniel Minett on 19 August 2010 (2 pages)
11 September 2010Annual return made up to 19 August 2010 no member list (4 pages)
11 September 2010Director's details changed for Simon Daniel Minett on 19 August 2010 (2 pages)
11 September 2010Director's details changed for Michael John Hughes on 19 August 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 October 2009Annual return made up to 19 August 2009 no member list (2 pages)
13 October 2009Annual return made up to 19 August 2009 no member list (2 pages)
26 August 2009Director and secretary's change of particulars / michael hughes / 07/06/2009 (1 page)
26 August 2009Director and secretary's change of particulars / michael hughes / 07/06/2009 (1 page)
26 August 2009Registered office changed on 26/08/2009 from 13A northington street london WC1N 2NT (1 page)
26 August 2009Director and secretary's change of particulars / michael hughes / 07/06/2009 (1 page)
26 August 2009Registered office changed on 26/08/2009 from 13A northington street london WC1N 2NT (1 page)
26 August 2009Director and secretary's change of particulars / michael hughes / 07/06/2009 (1 page)
25 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 September 2008Annual return made up to 19/08/08 (2 pages)
8 September 2008Annual return made up to 19/08/08 (2 pages)
17 July 2008Director appointed simon daniel minett (1 page)
17 July 2008Director appointed simon daniel minett (1 page)
27 June 2008Director and secretary's change of particulars / michael hughes / 27/06/2008 (1 page)
27 June 2008Director and secretary's change of particulars / michael hughes / 27/06/2008 (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 September 2007Director resigned (1 page)
5 September 2007Annual return made up to 19/08/07 (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Annual return made up to 19/08/07 (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Annual return made up to 19/08/06 (2 pages)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Annual return made up to 19/08/06 (2 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 June 2006Registered office changed on 19/06/06 from: flat 6 152 clarence road london E5 8DY (1 page)
19 June 2006Registered office changed on 19/06/06 from: flat 6 152 clarence road london E5 8DY (1 page)
13 September 2005Annual return made up to 19/08/05
  • 363(288) ‐ Director resigned
(4 pages)
13 September 2005Annual return made up to 19/08/05
  • 363(288) ‐ Director resigned
(4 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
19 August 2004Incorporation (37 pages)
19 August 2004Incorporation (37 pages)