Company NameSshirt Limited
Company StatusDissolved
Company Number07846987
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesSsshirts Limited and Sshirts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMiss Seval Gul
Date of BirthNovember 1979 (Born 44 years ago)
NationalityTurkish
StatusClosed
Appointed01 August 2012(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameBurak Algan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address8 Holbrook Gardens
Aldenham
Hertfordshire
WD25 8AB
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Mustafa Guler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed01 August 2012(8 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Greatorex Street
London
E1 5NF

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mustafa Guler
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

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)
14 March 2014Voluntary strike-off action has been suspended (1 page)
14 March 2014Voluntary strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
19 February 2014Application to strike the company off the register (3 pages)
19 February 2014Application to strike the company off the register (3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2013Accounts made up to 30 November 2012 (2 pages)
11 July 2013Accounts made up to 30 November 2012 (2 pages)
1 November 2012Termination of appointment of Mustafa Guler as a director on 31 October 2012 (1 page)
1 November 2012Appointment of Miss Seval Gul as a director on 1 August 2012 (2 pages)
1 November 2012Termination of appointment of Mustafa Guler as a director on 31 October 2012 (1 page)
1 November 2012Appointment of Miss Seval Gul as a director on 1 August 2012 (2 pages)
1 November 2012Appointment of Miss Seval Gul as a director on 1 August 2012 (2 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1
(3 pages)
9 October 2012Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Burak Algan as a director on 1 August 2012 (1 page)
9 October 2012Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Burak Algan as a director on 1 August 2012 (1 page)
9 October 2012Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom on 9 October 2012 (1 page)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1
(3 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1
(3 pages)
9 October 2012Termination of appointment of Burak Algan as a director on 1 August 2012 (1 page)
3 October 2012Appointment of Mr Mustafa Guler as a director on 1 August 2012 (2 pages)
3 October 2012Appointment of Mr Mustafa Guler as a director on 1 August 2012 (2 pages)
3 October 2012Appointment of Mr Mustafa Guler as a director on 1 August 2012 (2 pages)
21 December 2011Company name changed sshirts LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
21 December 2011Change of name notice (2 pages)
21 December 2011Company name changed sshirts LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
21 December 2011Change of name notice (2 pages)
29 November 2011Company name changed ssshirts LIMITED\certificate issued on 29/11/11
  • CONNOT ‐
(3 pages)
29 November 2011Company name changed ssshirts LIMITED\certificate issued on 29/11/11
  • CONNOT ‐
(3 pages)
22 November 2011Appointment of Burak Algan as a director on 14 November 2011 (3 pages)
22 November 2011Appointment of Burak Algan as a director on 14 November 2011 (3 pages)
18 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-14
(1 page)
18 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-14
(1 page)
14 November 2011Termination of appointment of John Carter as a director on 14 November 2011 (1 page)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
14 November 2011Termination of appointment of John Carter as a director on 14 November 2011 (1 page)