London
W1J 0DS
Director Name | Mr Russell Kashket |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Manor Road Chigwell Essex IG7 5PR |
Director Name | Ms Karine Bibeau |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2009(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 11 Charleroi Apt 217 Montreal H3j 2u9 |
Director Name | Mr Paul Curtis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 days after company formation) |
Appointment Duration | 8 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rectory Cottage 9-11 Willow Lane Gedling Nottingham NG4 4BH |
Director Name | Mr Stephen James Dorrell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rainbow Hill Terrace Worcester Worcestershire WR3 8NG |
Director Name | Mr Lars Olaf Maynard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 days after company formation) |
Appointment Duration | 4 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Hill Leamington Hastings Rugby Warwickshire CV23 8DX |
Director Name | Mr Timothy Robert Newnes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 days after company formation) |
Appointment Duration | 1 year (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 96 Ashlawn Road Rugby Warwickshire CV22 5ER |
Director Name | Mr Louis Bibeau |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2009(4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4061 Chemin Montpetit Rr4 Magog Quebec J1x 5r9 |
Director Name | James Ambrose |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2012) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 303-307 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB |
Director Name | Mr Max Maurice |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2014) |
Role | Chief Financial Offices |
Country of Residence | Canadian |
Correspondence Address | 8235 Sortre Brossar Quebec J4x154 Canada |
Registered Address | Nuffield House 41-46 Piccadilly London W1J 0DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
5.9m at £0.01 | Uniform Brands LTD 53.24% Ordinary |
---|---|
5.2m at £0.01 | Uniform Brands LTD 46.76% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £11,868,071 |
Gross Profit | £2,449,579 |
Net Worth | £6,675,400 |
Cash | £33,822 |
Current Liabilities | £3,416,886 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Application to strike the company off the register (3 pages) |
10 December 2015 | Application to strike the company off the register (3 pages) |
26 September 2015 | Satisfaction of charge 1 in full (4 pages) |
26 September 2015 | Satisfaction of charge 1 in full (4 pages) |
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Previous accounting period shortened from 16 April 2015 to 31 December 2014 (1 page) |
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Previous accounting period shortened from 16 April 2015 to 31 December 2014 (1 page) |
3 June 2015 | Company name changed uniform brands trading LIMITED\certificate issued on 03/06/15
|
3 June 2015 | Company name changed uniform brands trading LIMITED\certificate issued on 03/06/15
|
17 July 2014 | Previous accounting period shortened from 31 May 2014 to 16 April 2014 (1 page) |
17 July 2014 | Previous accounting period shortened from 31 May 2014 to 16 April 2014 (1 page) |
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
5 June 2014 | Company name changed logistik unicorp LIMITED\certificate issued on 05/06/14
|
5 June 2014 | Company name changed logistik unicorp LIMITED\certificate issued on 05/06/14
|
29 May 2014 | Termination of appointment of Max Maurice as a director (2 pages) |
29 May 2014 | Termination of appointment of Max Maurice as a director (2 pages) |
29 May 2014 | Appointment of Mr Nicholas Paul Teagle as a director (3 pages) |
29 May 2014 | Registered office address changed from 303-307 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England on 29 May 2014 (2 pages) |
29 May 2014 | Termination of appointment of Louis Bibeau as a director (2 pages) |
29 May 2014 | Appointment of Mr Nicholas Paul Teagle as a director (3 pages) |
29 May 2014 | Termination of appointment of Louis Bibeau as a director (2 pages) |
29 May 2014 | Registered office address changed from 303-307 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England on 29 May 2014 (2 pages) |
21 May 2014 | Auditor's resignation (1 page) |
21 May 2014 | Auditor's resignation (1 page) |
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
13 May 2014 | Second filing of SH01 previously delivered to Companies House
|
13 May 2014 | Second filing of SH01 previously delivered to Companies House
|
12 May 2014 | Statement of company's objects (2 pages) |
12 May 2014 | Memorandum and Articles of Association (38 pages) |
12 May 2014 | Statement of company's objects (2 pages) |
12 May 2014 | Memorandum and Articles of Association (38 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Statement by directors (1 page) |
2 May 2014 | Resolutions
|
2 May 2014 | Statement by directors (1 page) |
2 May 2014 | Solvency statement dated 01/05/14 (1 page) |
2 May 2014 | Solvency statement dated 01/05/14 (1 page) |
2 May 2014 | Resolutions
|
2 May 2014 | Statement of capital on 2 May 2014
|
11 April 2014 | Director's details changed for Maurice Max on 1 October 2012 (2 pages) |
11 April 2014 | Director's details changed for Maurice Max on 1 October 2012 (2 pages) |
11 April 2014 | Director's details changed for Maurice Max on 1 October 2012 (2 pages) |
11 December 2013 | Full accounts made up to 31 May 2013 (19 pages) |
11 December 2013 | Full accounts made up to 31 May 2013 (19 pages) |
20 August 2013 | Satisfaction of charge 2 in full (1 page) |
20 August 2013 | Satisfaction of charge 2 in full (1 page) |
19 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
26 November 2012 | Full accounts made up to 31 May 2012 (18 pages) |
26 November 2012 | Full accounts made up to 31 May 2012 (18 pages) |
21 November 2012 | Appointment of Maurice Max as a director (2 pages) |
21 November 2012 | Appointment of Maurice Max as a director (2 pages) |
16 November 2012 | Termination of appointment of James Ambrose as a director (1 page) |
16 November 2012 | Termination of appointment of James Ambrose as a director (1 page) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Notice of completion of voluntary arrangement (17 pages) |
17 May 2012 | Notice of completion of voluntary arrangement (17 pages) |
16 May 2012 | Section 519 (1 page) |
16 May 2012 | Section 519 (1 page) |
16 February 2012 | Full accounts made up to 31 May 2010 (15 pages) |
16 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
16 February 2012 | Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
16 February 2012 | Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
16 February 2012 | Full accounts made up to 31 May 2010 (15 pages) |
16 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
24 October 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 August 2011 (27 pages) |
12 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 August 2011 (27 pages) |
26 August 2011 | Registered office address changed from C/O Logistik Unicorp Holdings Limited Gosforth Road Derby DE24 8HU England on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from C/O Logistik Unicorp Holdings Limited Gosforth Road Derby DE24 8HU England on 26 August 2011 (1 page) |
17 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
26 October 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Termination of appointment of Timothy Newnes as a director (1 page) |
25 October 2010 | Registered office address changed from C/O the Crown East Group Gosforth Road Derby DE24 8HU on 25 October 2010 (1 page) |
25 October 2010 | Termination of appointment of Timothy Newnes as a director (1 page) |
25 October 2010 | Registered office address changed from C/O the Crown East Group Gosforth Road Derby DE24 8HU on 25 October 2010 (1 page) |
15 October 2010 | Appointment of James Ambrose as a director (2 pages) |
15 October 2010 | Appointment of James Ambrose as a director (2 pages) |
15 October 2010 | Termination of appointment of Karine Bibeau as a director (1 page) |
15 October 2010 | Termination of appointment of Karine Bibeau as a director (1 page) |
4 October 2010 | Company name changed sartoria corporatewear LIMITED\certificate issued on 04/10/10
|
4 October 2010 | Company name changed sartoria corporatewear LIMITED\certificate issued on 04/10/10
|
13 September 2010 | Change of name notice (2 pages) |
13 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
1 September 2010 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
26 August 2010 | Notice to Registrar of companies voluntary arrangement taking effect (21 pages) |
26 August 2010 | Notice to Registrar of companies voluntary arrangement taking effect (21 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2010 | Termination of appointment of Timothy Newnes as a director (1 page) |
22 July 2010 | Termination of appointment of Timothy Newnes as a director (1 page) |
25 March 2010 | Termination of appointment of Stephen Dorrell as a director (1 page) |
25 March 2010 | Termination of appointment of Stephen Dorrell as a director (1 page) |
17 March 2010 | Termination of appointment of Paul Curtis as a director (1 page) |
17 March 2010 | Termination of appointment of Paul Curtis as a director (1 page) |
11 January 2010 | Termination of appointment of Lars Maynard as a director (1 page) |
11 January 2010 | Termination of appointment of Russell Kashket as a director (1 page) |
11 January 2010 | Termination of appointment of Lars Maynard as a director (1 page) |
11 January 2010 | Termination of appointment of Russell Kashket as a director (1 page) |
24 September 2009 | Director's change of particulars / timothy newnes / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / timothy newnes / 24/09/2009 (1 page) |
22 September 2009 | Company name changed wensum corporatewear LIMITED\certificate issued on 23/09/09 (2 pages) |
22 September 2009 | Company name changed wensum corporatewear LIMITED\certificate issued on 23/09/09 (2 pages) |
23 July 2009 | Company name changed gg 126 LTD\certificate issued on 23/07/09 (2 pages) |
23 July 2009 | Company name changed gg 126 LTD\certificate issued on 23/07/09 (2 pages) |
14 July 2009 | Director appointed ms karine bibeau (2 pages) |
14 July 2009 | Director appointed ms karine bibeau (2 pages) |
14 July 2009 | Director's change of particulars / tomothy newnes / 30/06/2009 (2 pages) |
14 July 2009 | Director appointed mr louis bibeau (2 pages) |
14 July 2009 | Director's change of particulars / tomothy newnes / 30/06/2009 (2 pages) |
14 July 2009 | Director appointed mr louis bibeau (2 pages) |
10 July 2009 | Director appointed mr paul curtis (2 pages) |
10 July 2009 | Director appointed mr tomothy robert newnes (2 pages) |
10 July 2009 | Director appointed mr lars olaf maynard (2 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 July 2009 | Director appointed mr tomothy robert newnes (2 pages) |
10 July 2009 | Director appointed mr stephen james dorrell (2 pages) |
10 July 2009 | Director appointed mr paul curtis (2 pages) |
10 July 2009 | Director appointed mr lars olaf maynard (2 pages) |
10 July 2009 | Director appointed mr stephen james dorrell (2 pages) |
26 June 2009 | Incorporation (18 pages) |
26 June 2009 | Incorporation (18 pages) |