London
E5 8DY
Director Name | Ms Claudia Clinton-Smith |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2019(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 September 2021) |
Role | Print Archivist |
Country of Residence | England |
Correspondence Address | Flat 2 152 Clarence Road London E5 8DY |
Director Name | Ms Galia Tammuz |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2020(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 September 2021) |
Role | Product Designer |
Country of Residence | England |
Correspondence Address | 152 Clarence Road London E5 8DY |
Director Name | Michael John Hughes |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 254 Caledonian Road London N1 0NG |
Director Name | Larry Bacon Keith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Painter Restorer |
Correspondence Address | Flat 3 152 Clarence Road London E5 8DY |
Director Name | Elizabeth Fiona North |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Head Of Media |
Correspondence Address | Flat 2 152 Clarence Road London E5 8DY |
Secretary Name | Michael John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 254 Caledonian Road London N1 0NG |
Secretary Name | Miss Jacqueline Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carr Manor Avenue Leeds West Yorkshire LS17 5BJ |
Director Name | Ms Lisa Rebecca Vandy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2016) |
Role | Set Designer |
Country of Residence | England |
Correspondence Address | 152 Clarence Road Flat 2 London E5 8DY |
Director Name | Ms Nivenka Jayasekera |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 1 Basement 152 Clarence Road Hackney London E5 8DY |
Director Name | Mr Mohammad Zia Rizvi |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(11 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Green Road Hall Green Birmingham B28 8DD |
Director Name | Mr Rich Austen-Smith |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 2018) |
Role | Artist Manager |
Country of Residence | England |
Correspondence Address | Flat 6 152 Clarence Road London E5 8DY |
Director Name | Ms Hollie Chioma Danielle Nwagboso |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2020(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2021) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Clarence Road London E5 8DY |
Website | www.garmentfactory.org |
---|
Registered Address | Flat 6 152 Clarence Road London E5 8DY |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,687 |
Cash | £1,926 |
Current Liabilities | £239 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2021 | Application to strike the company off the register (1 page) |
5 July 2021 | Termination of appointment of Hollie Chioma Danielle Nwagboso as a director on 5 July 2021 (1 page) |
2 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 June 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
1 February 2020 | Appointment of Ms Galia Tammuz as a director on 1 February 2020 (2 pages) |
4 January 2020 | Appointment of Ms Hollie Chioma Danielle Nwagboso as a director on 4 January 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 October 2019 | Appointment of Ms Claudia Clinton-Smith as a director on 7 October 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
23 January 2019 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
19 November 2018 | Termination of appointment of Rich Austen-Smith as a director on 19 November 2018 (1 page) |
27 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
18 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
18 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 October 2016 | Termination of appointment of Mohammad Zia Rizvi as a director on 5 October 2016 (1 page) |
9 October 2016 | Termination of appointment of Mohammad Zia Rizvi as a director on 5 October 2016 (1 page) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
20 July 2016 | Appointment of Mr Rich Austen-Smith as a director on 20 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Rich Austen-Smith as a director on 20 July 2016 (2 pages) |
17 June 2016 | Appointment of Mr Mohammad Zia Rizvi as a director on 1 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Mohammad Zia Rizvi as a director on 1 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Nivenka Jayasekera as a director on 1 December 2015 (1 page) |
16 June 2016 | Termination of appointment of Lisa Rebecca Vandy as a director on 1 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Nivenka Jayasekera as a director on 1 December 2015 (1 page) |
16 June 2016 | Termination of appointment of Lisa Rebecca Vandy as a director on 1 June 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 August 2015 | Annual return made up to 19 August 2015 no member list (4 pages) |
20 August 2015 | Annual return made up to 19 August 2015 no member list (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 August 2014 | Annual return made up to 19 August 2014 no member list (4 pages) |
20 August 2014 | Annual return made up to 19 August 2014 no member list (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 September 2013 | Annual return made up to 19 August 2013 no member list (4 pages) |
3 September 2013 | Annual return made up to 19 August 2013 no member list (4 pages) |
26 June 2013 | Appointment of Ms Nivenka Jayasekera as a director (2 pages) |
26 June 2013 | Appointment of Ms Nivenka Jayasekera as a director (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 October 2012 | Annual return made up to 19 August 2012 no member list (3 pages) |
31 October 2012 | Annual return made up to 19 August 2012 no member list (3 pages) |
20 June 2012 | Termination of appointment of Michael Hughes as a director (1 page) |
20 June 2012 | Termination of appointment of Michael Hughes as a director (1 page) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
31 October 2011 | Termination of appointment of Michael Hughes as a secretary (1 page) |
31 October 2011 | Annual return made up to 19 August 2011 no member list (5 pages) |
31 October 2011 | Termination of appointment of Michael Hughes as a secretary (1 page) |
31 October 2011 | Annual return made up to 19 August 2011 no member list (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 April 2011 | Registered office address changed from 254 Caledonian Road London N1 0NG United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 254 Caledonian Road London N1 0NG United Kingdom on 12 April 2011 (1 page) |
4 October 2010 | Appointment of Ms Lisa Rebecca Vandy as a director (2 pages) |
4 October 2010 | Appointment of Ms Lisa Rebecca Vandy as a director (2 pages) |
11 September 2010 | Annual return made up to 19 August 2010 no member list (4 pages) |
11 September 2010 | Director's details changed for Michael John Hughes on 19 August 2010 (2 pages) |
11 September 2010 | Director's details changed for Simon Daniel Minett on 19 August 2010 (2 pages) |
11 September 2010 | Annual return made up to 19 August 2010 no member list (4 pages) |
11 September 2010 | Director's details changed for Simon Daniel Minett on 19 August 2010 (2 pages) |
11 September 2010 | Director's details changed for Michael John Hughes on 19 August 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 October 2009 | Annual return made up to 19 August 2009 no member list (2 pages) |
13 October 2009 | Annual return made up to 19 August 2009 no member list (2 pages) |
26 August 2009 | Director and secretary's change of particulars / michael hughes / 07/06/2009 (1 page) |
26 August 2009 | Director and secretary's change of particulars / michael hughes / 07/06/2009 (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 13A northington street london WC1N 2NT (1 page) |
26 August 2009 | Director and secretary's change of particulars / michael hughes / 07/06/2009 (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 13A northington street london WC1N 2NT (1 page) |
26 August 2009 | Director and secretary's change of particulars / michael hughes / 07/06/2009 (1 page) |
25 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 September 2008 | Annual return made up to 19/08/08 (2 pages) |
8 September 2008 | Annual return made up to 19/08/08 (2 pages) |
17 July 2008 | Director appointed simon daniel minett (1 page) |
17 July 2008 | Director appointed simon daniel minett (1 page) |
27 June 2008 | Director and secretary's change of particulars / michael hughes / 27/06/2008 (1 page) |
27 June 2008 | Director and secretary's change of particulars / michael hughes / 27/06/2008 (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Annual return made up to 19/08/07 (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Annual return made up to 19/08/07 (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
11 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2006 | Annual return made up to 19/08/06 (2 pages) |
11 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2006 | Annual return made up to 19/08/06 (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: flat 6 152 clarence road london E5 8DY (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: flat 6 152 clarence road london E5 8DY (1 page) |
13 September 2005 | Annual return made up to 19/08/05
|
13 September 2005 | Annual return made up to 19/08/05
|
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
19 August 2004 | Incorporation (37 pages) |
19 August 2004 | Incorporation (37 pages) |