Company NameKirsan Menswear Limited
Company StatusDissolved
Company Number06955102
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date12 February 2014 (10 years, 2 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

Director

Director NameMr Thomas William Mitchell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleManaging Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Thomas William Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth-£148
Cash£91
Current Liabilities£52,889

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 February 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
12 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
12 June 2013Liquidators' statement of receipts and payments to 3 April 2013 (13 pages)
12 June 2013Liquidators statement of receipts and payments to 3 April 2013 (13 pages)
12 June 2013Liquidators statement of receipts and payments to 3 April 2013 (13 pages)
12 June 2013Liquidators' statement of receipts and payments to 3 April 2013 (13 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
18 April 2012Registered office address changed from 1St Floor 314 Regents Park Road London N3 2LT on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT on 18 April 2012 (2 pages)
11 April 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-04
(1 page)
11 April 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Statement of affairs with form 4.19 (7 pages)
11 April 2012Statement of affairs with form 4.19 (7 pages)
11 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(3 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(3 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(3 pages)
28 July 2011Director's details changed for Mr Thomas William Mitchell on 7 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Thomas William Mitchell on 7 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Thomas William Mitchell on 7 July 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
7 July 2009Incorporation (12 pages)
7 July 2009Incorporation (12 pages)