Company NameBy Appointment Only Limited
Company StatusDissolved
Company Number07621660
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Dissolution Date15 December 2015 (8 years, 4 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

Directors

Director NameMrs Manjula Patel
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2013(2 years after company formation)
Appointment Duration2 years, 7 months (closed 15 December 2015)
RoleKnitwear
Country of ResidenceEngland
Correspondence Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX
Director NameMr Nikesh Dinesh Patel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Gray's Inn Road
London
WC1X 8TP
Secretary NameMr Nikesh Dinesh Patel
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address69 Gray's Inn Road
London
WC1X 8TP

Location

Registered Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Manjula Patel
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 19 August 2014 (1 page)
19 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 February 2014Termination of appointment of Nikesh Patel as a secretary (1 page)
22 February 2014Termination of appointment of Nikesh Patel as a director (1 page)
22 February 2014Appointment of Mrs Manjula Patel as a director (2 pages)
22 February 2014Appointment of Mrs Manjula Patel as a director (2 pages)
22 February 2014Termination of appointment of Nikesh Patel as a secretary (1 page)
22 February 2014Termination of appointment of Nikesh Patel as a director (1 page)
1 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(3 pages)
1 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(3 pages)
1 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(3 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
22 November 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
22 November 2012Registered office address changed from 121-125 Charing Cross Road Top Floor London WC2H 0EW United Kingdom on 22 November 2012 (1 page)
22 November 2012Director's details changed for Mr Nikesh Dinesh Patel on 4 May 2012 (2 pages)
22 November 2012Secretary's details changed for Mr Nikesh Dinesh Patel on 4 May 2012 (1 page)
22 November 2012Secretary's details changed for Mr Nikesh Dinesh Patel on 4 May 2012 (1 page)
22 November 2012Director's details changed for Mr Nikesh Dinesh Patel on 4 May 2012 (2 pages)
22 November 2012Registered office address changed from 121-125 Charing Cross Road Top Floor London WC2H 0EW United Kingdom on 22 November 2012 (1 page)
22 November 2012Secretary's details changed for Mr Nikesh Dinesh Patel on 4 May 2012 (1 page)
22 November 2012Director's details changed for Mr Nikesh Dinesh Patel on 4 May 2012 (2 pages)
22 November 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)