Company NameEstablished 1977 Limited
Company StatusDissolved
Company Number06559541
CategoryPrivate Limited Company
Incorporation Date8 April 2008(15 years, 11 months ago)
Dissolution Date5 July 2011 (12 years, 9 months 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 NameNatalie Sensier Treloar
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleFashion Retailer
Country of ResidenceEngland
Correspondence AddressFlat 2 32 Dafforne Road
London
SW17 8TZ
Director NamePeter Sensier
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleMarketing Exec
Correspondence Address27c Abbeville Road
London
SW4 9LA
Secretary NameGrace Sensier
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressShute House Shute Lane
Long Sutton
Langport
Somerset
TA10 9LU
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Location

Registered Address14 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£54,404
Cash£4,785
Current Liabilities£113,454

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
31 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-05-31
  • GBP 10
(4 pages)
31 May 2010Director's details changed for Natalie Sensier Treloar on 2 October 2009 (2 pages)
31 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-05-31
  • GBP 10
(4 pages)
31 May 2010Director's details changed for Natalie Sensier Treloar on 2 October 2009 (2 pages)
31 May 2010Director's details changed for Natalie Sensier Treloar on 2 October 2009 (2 pages)
31 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-05-31
  • GBP 10
(4 pages)
30 March 2010Termination of appointment of Grace Sensier as a secretary (2 pages)
30 March 2010Termination of appointment of Grace Sensier as a secretary (2 pages)
1 February 2010Termination of appointment of Peter Sensier as a director (2 pages)
1 February 2010Termination of appointment of Peter Sensier as a director (2 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 May 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
13 May 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
30 April 2008Appointment terminated director key legal services (nominees) LTD (1 page)
30 April 2008Secretary appointed grace sensier (2 pages)
30 April 2008Director appointed natalie sensier treloar (2 pages)
30 April 2008Secretary appointed grace sensier (2 pages)
30 April 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
30 April 2008Appointment Terminated Secretary key legal services (secretarial) LTD (1 page)
30 April 2008Director appointed peter sensier (2 pages)
30 April 2008Director appointed natalie sensier treloar (2 pages)
30 April 2008Director appointed peter sensier (2 pages)
30 April 2008Appointment Terminated Director key legal services (nominees) LTD (1 page)
8 April 2008Incorporation (14 pages)
8 April 2008Incorporation (14 pages)