Company NameSchool Uniform Direct Limited
Company StatusDissolved
Company Number05587743
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date2 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Afzal Muntazeer Gani
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(7 months after company formation)
Appointment Duration11 years, 6 months (closed 02 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Uniform Direct Unit 13 Menin Works
Bond Road
Mitcham
Surrey
CR4 3HG
Director NameMr Mousheen Shefullah Gani
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(7 months after company formation)
Appointment Duration11 years, 6 months (closed 02 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Uniform Direct Unit 13 Menin Works
Bond Road
Mitcham
Surrey
CR4 3HG
Director NameMrs Zebun Nissa Gani
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(7 months after company formation)
Appointment Duration11 years, 6 months (closed 02 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Menin Works
Bond Road
Mitcham
Surrey
CR4 3HG
Secretary NameMr Afzal Muntazeer Gani
NationalityBritish
StatusClosed
Appointed11 May 2006(7 months after company formation)
Appointment Duration11 years, 6 months (closed 02 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Menin Works
Bond Road
Mitcham
Surrey
CR4 3HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 December 2017Final Gazette dissolved following liquidation (1 page)
2 December 2017Final Gazette dissolved following liquidation (1 page)
2 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
2 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
28 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
9 August 2016Liquidators' statement of receipts and payments to 2 June 2016 (9 pages)
9 August 2016Liquidators' statement of receipts and payments to 2 June 2016 (9 pages)
1 December 2015Registered office address changed from 89 Mitcham Road Tooting Broadway London SW17 9PD to 141 Parrock Street Gravesend Kent DA12 1EY on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from 89 Mitcham Road Tooting Broadway London SW17 9PD to 141 Parrock Street Gravesend Kent DA12 1EY on 1 December 2015 (2 pages)
15 June 2015Registered office address changed from 89 Mitcham Road Tooting Broadway London SW17 9PD to 89 Mitcham Road Tooting Broadway London SW17 9PD on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from 89 Mitcham Road Tooting Broadway London SW17 9PD to 89 Mitcham Road Tooting Broadway London SW17 9PD on 15 June 2015 (2 pages)
12 June 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Statement of affairs with form 4.19 (6 pages)
12 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-03
(1 page)
12 June 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Statement of affairs with form 4.19 (6 pages)
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(6 pages)
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(6 pages)
29 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
29 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
24 January 2014Secretary's details changed for Mr Afzal Muntazeer Gani on 10 October 2013 (1 page)
24 January 2014Secretary's details changed for Mr Afzal Muntazeer Gani on 10 October 2013 (1 page)
24 January 2014Director's details changed for Mrs Zebun Nissa Gani on 10 October 2013 (2 pages)
24 January 2014Director's details changed for Mrs Zebun Nissa Gani on 10 October 2013 (2 pages)
15 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
8 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
22 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
29 December 2010Director's details changed for Afzal Muntazeer Gani on 28 December 2010 (3 pages)
29 December 2010Director's details changed for Mousheen Shefullah Gani on 29 December 2010 (3 pages)
29 December 2010Director's details changed for Zebun Nissa Gani on 29 December 2010 (2 pages)
29 December 2010Director's details changed for Zebun Nissa Gani on 29 December 2010 (2 pages)
29 December 2010Director's details changed for Mousheen Shefullah Gani on 29 December 2010 (3 pages)
29 December 2010Director's details changed for Afzal Muntazeer Gani on 28 December 2010 (3 pages)
9 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 November 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 November 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
6 November 2007Return made up to 10/10/07; full list of members (3 pages)
6 November 2007Return made up to 10/10/07; full list of members (3 pages)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 December 2006Return made up to 10/10/06; full list of members (3 pages)
28 December 2006Return made up to 10/10/06; full list of members (3 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Ad 11/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Ad 11/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2006Registered office changed on 19/05/06 from: 66 moyser rd london SW16 6SQ (1 page)
19 May 2006Registered office changed on 19/05/06 from: 66 moyser rd london SW16 6SQ (1 page)
19 May 2006New director appointed (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
10 October 2005Incorporation (9 pages)
10 October 2005Incorporation (9 pages)