Company NameF1Teamwear.com Limited
Company StatusLiquidation
Company Number05715768
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Ernest Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address174 The Circle
Queen Elizabeth Street
London
SE1 2JL
Secretary NameAnnette Katharina Sutcliffe
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address174 The Circle
Queen Elizabeth Street
London
SE1 2JN

Location

Registered AddressAldwych House 81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2009
Turnover£67,445
Gross Profit£36,149
Net Worth£778,002
Cash£534,000

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due6 March 2017 (overdue)

Filing History

30 October 2019Termination of appointment of Peter Ernest Davis as a director on 7 October 2019 (1 page)
22 October 2019Termination of appointment of Annette Katharina Sutcliffe as a secretary on 11 October 2019 (2 pages)
22 October 2010Order of court to wind up (3 pages)
22 October 2010Order of court to wind up (3 pages)
13 April 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1,000
(4 pages)
13 April 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1,000
(4 pages)
13 April 2010Registered office address changed from 174 the Circle Queen Elizabeth Street London SE12JL on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 174 the Circle Queen Elizabeth Street London SE12JL on 13 April 2010 (1 page)
17 December 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (2 pages)
17 December 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (2 pages)
15 December 2009Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
18 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
18 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
19 February 2009Total exemption full accounts made up to 28 February 2008 (8 pages)
19 February 2009Total exemption full accounts made up to 28 February 2008 (8 pages)
29 August 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
29 August 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
11 August 2008Return made up to 20/02/08; full list of members (3 pages)
11 August 2008Return made up to 20/02/08; full list of members (3 pages)
7 September 2007Return made up to 20/02/07; full list of members (6 pages)
7 September 2007Return made up to 20/02/07; full list of members (6 pages)
20 February 2006Incorporation (14 pages)
20 February 2006Incorporation (14 pages)