Watford
WD17 1DS
Director Name | Mr Miles Ivor Levy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 29 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 69-71 Clarendon Road Watford WD17 1DS |
Website | www.6footfashion.com |
---|---|
Email address | [email protected] |
Telephone | 020 89501779 |
Telephone region | London |
Registered Address | Meridien House 69-71 Clarendon Road Watford WD17 1DS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Kelly Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,183 |
Cash | £161 |
Current Liabilities | £29,345 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2020 | Application to strike the company off the register (3 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 June 2016 | Register inspection address has been changed to 8 Rockingham Gate Bushey WD23 4DQ (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Register inspection address has been changed to 8 Rockingham Gate Bushey WD23 4DQ (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Mr Miles Ivor Levy on 4 July 2014 (2 pages) |
1 July 2015 | Director's details changed for Mr Miles Ivor Levy on 4 July 2014 (2 pages) |
1 July 2015 | Director's details changed for Mr Miles Ivor Levy on 4 July 2014 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 October 2014 | Registered office address changed from Balfour House 1St Floor 741 High Road London N12 0BP to Meridien House 69-71 Clarendon Road Watford WD17 1DS on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Balfour House 1St Floor 741 High Road London N12 0BP to Meridien House 69-71 Clarendon Road Watford WD17 1DS on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Balfour House 1St Floor 741 High Road London N12 0BP to Meridien House 69-71 Clarendon Road Watford WD17 1DS on 9 October 2014 (1 page) |
28 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Registered office address changed from Balfour House 1St Floor Balfour House 741 High Road London N12 0BP England on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Balfour House 1St Floor Balfour House 741 High Road London N12 0BP England on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
14 June 2013 | Registered office address changed from 322 Winston House 2 Dollis Park London N3 1HF United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 322 Winston House 2 Dollis Park London N3 1HF United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Director's details changed for Mr Miles Ivor Levy on 2 February 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Miles Ivor Levy on 2 February 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Miles Ivor Levy on 2 February 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 July 2012 | Director's details changed for Miss Kelly Samantha Levy on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 3Rd Floor Winston House 2 Dollis Park London N3 1HF on 6 July 2012 (1 page) |
6 July 2012 | Director's details changed for Miss Kelly Samantha Levy on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 3Rd Floor Winston House 2 Dollis Park London N3 1HF on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Director's details changed for Miss Kelly Samantha Levy on 6 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Registered office address changed from 3Rd Floor Winston House 2 Dollis Park London N3 1HF on 6 July 2012 (1 page) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Appointment of Mr Miles Ivor Levy as a director (3 pages) |
13 May 2011 | Appointment of Mr Miles Ivor Levy as a director (3 pages) |
10 May 2011 | Registered office address changed from Flat 11 Caledonia Court 165 Great North Way Hendon NW41PL United Kingdom on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Flat 11 Caledonia Court 165 Great North Way Hendon NW41PL United Kingdom on 10 May 2011 (2 pages) |
14 June 2010 | Incorporation (20 pages) |
14 June 2010 | Incorporation (20 pages) |