Company NameTribal Prints Limited
Company StatusDissolved
Company Number06731193
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMs Adesola Abimibola Abike Abosede Alabi
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleCreative Director & Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 24 Holyport Road
London
SW6 6LZ

Location

Registered Address24 Holyport Road
Flat 1
London
SW6 6LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£137
Current Liabilities£383

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2012Director's details changed for Ms Adesola Abimibola Abike Abosede Alabi on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 13 January 2012 (1 page)
13 January 2012Director's details changed for Ms Adesola Abimibola Abike Abosede Alabi on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 13 January 2012 (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (3 pages)
17 October 2011Application to strike the company off the register (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1,000
(3 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1,000
(3 pages)
16 November 2010Director's details changed for Ms Adesola Abimibola Abike Abosede Alabi on 19 November 2009 (2 pages)
16 November 2010Director's details changed for Ms Adesola Abimibola Abike Abosede Alabi on 19 November 2009 (2 pages)
22 September 2010Director's details changed for Miss Adesola Abimibola Abike Abosede Alabi on 22 September 2010 (3 pages)
22 September 2010Director's details changed for Miss Adesola Abimibola Abike Abosede Alabi on 22 September 2010 (3 pages)
28 June 2010Director's details changed for Miss Adesola Abimibola Abike Abosede Alabi on 28 June 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 June 2010Director's details changed for Miss Adesola Abimibola Abike Abosede Alabi on 28 June 2010 (2 pages)
9 November 2009Director's details changed for Miss Adesola Abimibola Abike Abosede Danielle Alabi on 21 October 2009 (2 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Miss Adesola Abimibola Abike Abosede Danielle Alabi on 21 October 2009 (2 pages)
21 August 2009Director's change of particulars / adesola alabi / 20/08/2009 (1 page)
21 August 2009Director's Change of Particulars / adesola alabi / 20/08/2009 / HouseName/Number was: 74, now: 94; Street was: crediton hill, now: tollington way; Area was: flat 5, now: flat 3; Post Code was: NW6 1HR, now: N7 6RY; Occupation was: fashion designer, now: fashion & home designer (1 page)
7 May 2009Ad 07/05/09\gbp si 900@1=900\gbp ic 100/1000\ (1 page)
7 May 2009Ad 07/05/09 gbp si 900@1=900 gbp ic 100/1000 (1 page)
23 October 2008Incorporation (15 pages)
23 October 2008Incorporation (15 pages)