Company NameNaked And Famous Limited
Company StatusDissolved
Company Number07709552
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElgar Johnson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Hyde House
The Hyde
London
NW9 6LQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address9th Floor Hyde House
The Hyde
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

100 at £1Elgar Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2013Accounts made up to 31 March 2013 (2 pages)
15 November 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Accounts made up to 31 March 2013 (2 pages)
12 September 2012Accounts made up to 31 March 2012 (4 pages)
12 September 2012Accounts made up to 31 March 2012 (4 pages)
5 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
10 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
10 August 2011Appointment of Elgar Johnson as a director (3 pages)
10 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
10 August 2011Appointment of Elgar Johnson as a director (3 pages)
20 July 2011Termination of appointment of Graham Cowan as a director (1 page)
20 July 2011Termination of appointment of Graham Cowan as a director (1 page)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)