Company NameTailored By Limited
Company StatusDissolved
Company Number06898947
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 10 months ago)
Dissolution Date15 September 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Charles Christopher Allen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 15 September 2015)
RoleMaster Tailor
Country of ResidenceEngland
Correspondence Address27 Northolme Road
London
N5 2UU
Director NameCharles Allan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(1 week, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 August 2009)
RoleMaster Tailor
Correspondence Address27 Northolme Road
Islington
London
N5 2UU
Director NameMr John Clive Andrews
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hackwood
Robertsbridge
East Sussex
TN32 5ER
Director NameMr John Clive Andrews
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Hackwood
Robertsbridge
East Sussex
TN32 5ER
Secretary NameMr John Andrews
StatusResigned
Appointed01 August 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2013)
RoleCompany Director
Correspondence Address14 Hackwood
Robertsbridge
East Sussex
TN32 5ER

Contact

Websitecharlieallen.co.uk
Email address[email protected]
Telephone020 73590883
Telephone regionLondon

Location

Registered Address181 Coopers Yard
181 Upper Street
London
N1 1RQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

2 at £1Charles Allen
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,877
Cash£26,146
Current Liabilities£112,448

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 March 2016Bona Vacantia disclaimer (1 page)
3 March 2016Bona Vacantia disclaimer (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2015Voluntary strike-off action has been suspended (1 page)
6 June 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2014Voluntary strike-off action has been suspended (1 page)
25 September 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
11 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
11 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
11 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 July 2013Termination of appointment of John Andrews as a secretary (1 page)
29 July 2013Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER on 29 July 2013 (1 page)
29 July 2013Termination of appointment of John Andrews as a secretary (1 page)
29 July 2013Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER on 29 July 2013 (1 page)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 May 2011Appointment of Mr John Andrews as a secretary (1 page)
19 May 2011Termination of appointment of John Andrews as a director (1 page)
19 May 2011Termination of appointment of John Andrews as a director (1 page)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
19 May 2011Appointment of Mr John Andrews as a secretary (1 page)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 August 2010Appointment of Mr Charles Christopher Allen as a director (2 pages)
13 August 2010Appointment of Mr Charles Christopher Allen as a director (2 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 August 2009Director appointed mr john clive andrews (1 page)
7 August 2009Appointment terminated director charles allan (1 page)
7 August 2009Appointment terminated director charles allan (1 page)
7 August 2009Director appointed mr john clive andrews (1 page)
4 June 2009Director appointed charles allan (1 page)
4 June 2009Director appointed charles allan (1 page)
26 May 2009Appointment terminated director john andrews (1 page)
26 May 2009Appointment terminated director john andrews (1 page)
7 May 2009Incorporation (17 pages)
7 May 2009Incorporation (17 pages)