Company NameTuba Designs Limited
Company StatusDissolved
Company Number05422944
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameCatwalk Clothing (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAsif Afzal
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address692 Hanworth Road
Hounslow
Middlesex
TW4 5NS
Secretary NameMr Sajad Afzal
NationalityBritish
StatusClosed
Appointed28 September 2005(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Water Lane
Seven Kings
Ilford
IG3 9HT
Director NameMr Sajad Afzal
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Water Lane
Seven Kings
Ilford
IG3 9HT
Secretary NameAmir Afzal
NationalityBritish
StatusResigned
Appointed06 June 2005(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 September 2005)
RoleCompany Director
Correspondence Address13 Hurstbourne Gardens
Barking
Essex
IG11 9UY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address94-96 East Street
London
SE17 2DQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,472
Cash£2,037
Current Liabilities£41,986

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Return made up to 13/04/08; full list of members (3 pages)
30 November 2007Return made up to 13/04/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 February 2007Accounts for a dormant company made up to 30 September 2005 (1 page)
22 January 2007Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
5 June 2006Return made up to 13/04/06; full list of members (6 pages)
12 October 2005New secretary appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Registered office changed on 07/10/05 from: 16 palace gates road wood green london N22 7BN (1 page)
7 October 2005Ad 26/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2005Director resigned (1 page)
30 September 2005Company name changed catwalk clothing (london) limite d\certificate issued on 30/09/05 (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 8/10 stamford hill london N16 6XZ (1 page)
15 June 2005Secretary resigned (1 page)