Company NameKaveman Clothing Ltd
Company StatusDissolved
Company Number06831739
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Dissolution Date26 April 2016 (8 years 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 NameRyan Ramirez
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Atkinson Road
Custom House
London
E16 3LP
Director NameKawsaruz Zaman
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Secretary NameRyan Ramirez
NationalityBritish
StatusClosed
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Atkinson Road
Custom House
London
E16 3LP
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Contact

Websitekavemanclothing.com

Location

Registered Address43 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

1 at £1Kawsaruz Zaman
50.00%
Ordinary
1 at £1Ryan Ramirez
50.00%
Ordinary

Financials

Year2014
Net Worth£977
Cash£1,177
Current Liabilities£1,087

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 August 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
13 August 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
10 March 2010Director's details changed for Ryan Ramirez on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Kawsaruz Zaman on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Kawsaruz Zaman on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Ryan Ramirez on 10 March 2010 (2 pages)
5 March 2009Director appointed kawsaruz zaman (2 pages)
5 March 2009Director appointed kawsaruz zaman (2 pages)
5 March 2009Director and secretary appointed ryan ramirez (2 pages)
5 March 2009Director and secretary appointed ryan ramirez (2 pages)
27 February 2009Incorporation (7 pages)
27 February 2009Appointment terminated director john carter (1 page)
27 February 2009Incorporation (7 pages)
27 February 2009Appointment terminated director john carter (1 page)