Company NameCockfosters Formalwear Limited
Company StatusDissolved
Company Number05938046
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 6 months ago)
Dissolution Date26 February 2019 (5 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 NameRaymond Shapiro
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hatley Avenue
Barkingside
Ilford
Essex
IG6 1EH
Secretary NameAmanda Rochelle Shapiro
NationalityBritish
StatusClosed
Appointed11 February 2008(1 year, 4 months after company formation)
Appointment Duration11 years (closed 26 February 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Hatley Avenue
Ilford
Essex
IG6 1EH
Director NameMr Stephen Andrew Seymour
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Ian Anthony Zeligman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kenilworth Drive
Walton On Thames
Surrey
KT12 3JU
Secretary NameMr Ian Anthony Zeligman
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kenilworth Drive
Walton On Thames
Surrey
KT12 3JU
Director NameAmanda Rochelle Shapiro
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 Hatley Avenue
Ilford
Essex
IG6 1EH

Location

Registered AddressUnit 2 99-101 Kingsland Road
London
E2 8AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Amanda Rochelle Shapiro
50.00%
Ordinary
150 at £1Raymond Shapiro
50.00%
Ordinary

Financials

Year2014
Net Worth£480
Cash£500
Current Liabilities£26,238

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
20 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
31 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 300
(4 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 300
(4 pages)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 300
(4 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 300
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 300
(4 pages)
30 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 300
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 October 2012Termination of appointment of Amanda Shapiro as a director (1 page)
25 October 2012Termination of appointment of Amanda Shapiro as a director (1 page)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for Amanda Rochelle Shapiro on 18 September 2010 (2 pages)
5 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for Raymond Shapiro on 18 September 2010 (2 pages)
5 November 2010Director's details changed for Amanda Rochelle Shapiro on 18 September 2010 (2 pages)
5 November 2010Director's details changed for Raymond Shapiro on 18 September 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
4 September 2009Director appointed amanda rochelle shapiro (2 pages)
4 September 2009Director appointed amanda rochelle shapiro (2 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 February 2009Return made up to 18/09/08; full list of members (3 pages)
27 February 2009Return made up to 18/09/08; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 June 2008Registered office changed on 26/06/2008 from milton heath house, westcott road, dorking surrey RH4 3NB (2 pages)
26 June 2008Registered office changed on 26/06/2008 from milton heath house, westcott road, dorking surrey RH4 3NB (2 pages)
7 March 2008Appointment terminated director stephen seymour (1 page)
7 March 2008Appointment terminated director ian zeligman (1 page)
7 March 2008Appointment terminated director ian zeligman (1 page)
7 March 2008Appointment terminated director stephen seymour (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
28 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
28 February 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
28 February 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 September 2006Incorporation (17 pages)
18 September 2006Incorporation (17 pages)