Company NameL Wear Limited
Company StatusDissolved
Company Number05751717
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date8 July 2010 (13 years, 9 months ago)
Previous NameShoo 233 Limited

Directors

Director NameMs Christina Margaret Bunce
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBon Air Bon Air Estate
St Martin
Guernsey
GY4 6SE
Director NameMark Stephen Evans
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 08 July 2010)
RoleCompany Director
Correspondence Address181 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Director NameCatherine Johanna Scorey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed13 April 2006(3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 08 July 2010)
RoleCompany Director
Correspondence AddressFlat 2
32 Warren Street
London
W1T 5PG
Director NameCharles Michael O'Rorke
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 February 2007)
RoleCompany Director
Correspondence Address212 Massingberd Way
London
SW17 6AR
Secretary NameCharles Michael O'Rorke
NationalityBritish
StatusResigned
Appointed13 April 2006(3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 February 2007)
RoleCompany Director
Correspondence Address212 Massingberd Way
London
SW17 6AR
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered AddressC/O Baker Tilly 5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 July 2010Final Gazette dissolved following liquidation (1 page)
8 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2010Liquidators statement of receipts and payments to 8 March 2010 (6 pages)
8 April 2010Liquidators' statement of receipts and payments to 8 March 2010 (6 pages)
8 April 2010Liquidators statement of receipts and payments to 8 March 2010 (6 pages)
8 April 2010Return of final meeting in a creditors' voluntary winding up (11 pages)
8 April 2010Return of final meeting in a creditors' voluntary winding up (11 pages)
4 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (11 pages)
4 March 2010Liquidators statement of receipts and payments to 19 February 2010 (11 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
7 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (6 pages)
7 September 2009Liquidators statement of receipts and payments to 19 August 2009 (6 pages)
16 March 2009Liquidators statement of receipts and payments to 19 February 2009 (6 pages)
16 March 2009Liquidators' statement of receipts and payments to 19 February 2009 (6 pages)
18 September 2008Liquidators statement of receipts and payments to 19 August 2008 (8 pages)
18 September 2008Liquidators' statement of receipts and payments to 19 August 2008 (8 pages)
20 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
20 August 2007Administrator's progress report (18 pages)
20 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
20 August 2007Administrator's progress report (18 pages)
20 June 2007Result of meeting of creditors (29 pages)
20 June 2007Result of meeting of creditors (29 pages)
10 May 2007Statement of administrator's proposal (33 pages)
10 May 2007Statement of administrator's proposal (33 pages)
4 May 2007Statement of affairs (17 pages)
4 May 2007Statement of affairs (17 pages)
15 March 2007Registered office changed on 15/03/07 from: 20 little portland street london W1W 8AA (1 page)
15 March 2007Registered office changed on 15/03/07 from: 20 little portland street london W1W 8AA (1 page)
12 March 2007Appointment of an administrator (1 page)
12 March 2007Appointment of an administrator (1 page)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007Secretary resigned;director resigned (1 page)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (9 pages)
8 June 2006Particulars of mortgage/charge (9 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2006Ad 13/04/06--------- £ si 1599999@1=1599999 £ ic 1/1600000 (2 pages)
15 May 2006Nc inc already adjusted 13/04/06 (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
26 April 2006Company name changed shoo 233 LIMITED\certificate issued on 26/04/06 (10 pages)
26 April 2006Company name changed shoo 233 LIMITED\certificate issued on 26/04/06 (10 pages)
20 April 2006Registered office changed on 20/04/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
20 April 2006Registered office changed on 20/04/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
22 March 2006Incorporation (21 pages)