Company NameMIGI Clothing Limited
Company StatusDissolved
Company Number07787964
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameGIMI Clothing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Archie Peter Lamb
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Percy Street
London
W1T 2DB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Costadinos Contostavlos
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Percy Street
London
W1T 2DB
Director NameMr Jackson Angus Forsyth-Foster
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Percy Street
London
W1T 2DB

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Costadinos Costostavlos
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (3 pages)
13 October 2014Application to strike the company off the register (3 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Accounts made up to 30 September 2012 (2 pages)
10 September 2014Termination of appointment of Costadinos Contostavlos as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Costadinos Contostavlos as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Jackson Angus Forsyth-Foster as a director on 1 September 2014 (1 page)
10 September 2014Accounts made up to 30 September 2013 (2 pages)
10 September 2014Termination of appointment of Jackson Angus Forsyth-Foster as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Jackson Angus Forsyth-Foster as a director on 1 September 2014 (1 page)
10 September 2014Accounts made up to 30 September 2012 (2 pages)
10 September 2014Termination of appointment of Costadinos Contostavlos as a director on 1 September 2014 (1 page)
10 September 2014Accounts made up to 30 September 2013 (2 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
6 January 2014Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
6 January 2014Registered office address changed from 2nd Floor 44-46 Whitfield Street London W1T 2RJ on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 2nd Floor 44-46 Whitfield Street London W1T 2RJ on 6 January 2014 (1 page)
6 January 2014Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
6 January 2014Registered office address changed from 2nd Floor 44-46 Whitfield Street London W1T 2RJ on 6 January 2014 (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Registered office address changed from 44-46 Whitfield Street London W1T 2RJ United Kingdom on 28 September 2012 (1 page)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 September 2012Registered office address changed from 44-46 Whitfield Street London W1T 2RJ United Kingdom on 28 September 2012 (1 page)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
26 October 2011Company name changed gimi clothing LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-13
(2 pages)
26 October 2011Change of name notice (2 pages)
26 October 2011Company name changed gimi clothing LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-13
(2 pages)
26 October 2011Change of name notice (2 pages)
3 October 2011Appointment of Mr Jackson Angus Forsyth-Foster as a director on 27 September 2011 (2 pages)
3 October 2011Appointment of Mr Costadinos Contostavlos as a director on 27 September 2011 (2 pages)
3 October 2011Appointment of Mr Jackson Angus Forsyth-Foster as a director on 27 September 2011 (2 pages)
3 October 2011Appointment of Mr Archie Peter Lamb as a director on 27 September 2011 (2 pages)
3 October 2011Appointment of Mr Costadinos Contostavlos as a director on 27 September 2011 (2 pages)
3 October 2011Appointment of Mr Archie Peter Lamb as a director on 27 September 2011 (2 pages)
28 September 2011Termination of appointment of Graham Michael Cowan as a director on 27 September 2011 (1 page)
28 September 2011Termination of appointment of Graham Michael Cowan as a director on 27 September 2011 (1 page)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)