Company NameChinese Laundry Footwear Limited
Company StatusDissolved
Company Number07266738
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 10 months ago)
Dissolution Date6 April 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMr Ara Berj Ashdjian
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address359 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth-£252,744
Cash£37,659
Current Liabilities£421,416

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 April 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Final Gazette dissolved following liquidation (1 page)
6 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
6 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
5 January 2016Liquidators' statement of receipts and payments to 21 October 2015 (8 pages)
5 January 2016Liquidators statement of receipts and payments to 21 October 2015 (8 pages)
5 January 2016Liquidators' statement of receipts and payments to 21 October 2015 (8 pages)
31 December 2014Liquidators statement of receipts and payments to 21 October 2014 (7 pages)
31 December 2014Liquidators' statement of receipts and payments to 21 October 2014 (7 pages)
31 December 2014Liquidators' statement of receipts and payments to 21 October 2014 (7 pages)
30 October 2013Registered office address changed from Ryland House Ryland Road London NW5 3EH United Kingdom on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Ryland House Ryland Road London NW5 3EH United Kingdom on 30 October 2013 (2 pages)
25 October 2013Statement of affairs with form 4.19 (6 pages)
25 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2013Appointment of a voluntary liquidator (1 page)
25 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2013Statement of affairs with form 4.19 (6 pages)
25 October 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
(3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
(3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
(3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 October 2011Second filing of AR01 previously delivered to Companies House made up to 27 May 2011 (13 pages)
21 October 2011Second filing of AR01 previously delivered to Companies House made up to 27 May 2011 (13 pages)
7 September 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 100
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 100
(4 pages)
5 September 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
5 September 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
11 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21.10.2011.
(4 pages)
11 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21.10.2011.
(4 pages)
27 May 2010Incorporation (21 pages)
27 May 2010Incorporation (21 pages)