Company NamePosh Wears Limited
Company StatusDissolved
Company Number08358975
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 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
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Jennifer Osas Giannopoulou
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleShop Assistance
Country of ResidenceUnited Kingdom
Correspondence Address22 Beech Copse
South Croydon
Surrey
CR2 7ES
Director NameMr Nnaemeka Abdulasisi Okoro
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed15 June 2017(4 years, 5 months after company formation)
Appointment Duration2 years (closed 25 June 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23a High Street
South Norwood
London
SE25 6EZ
Director NameMr Nnaemeka Abdulasisi Okoro
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleShop Assistance
Country of ResidenceEngland
Correspondence Address22 Beech Copse
South Croydon
Surrey
CR2 7ES

Location

Registered Address23a High Street
South Norwood
London
SE25 6EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 June 2017Appointment of Mr Nnaemeka Abdulasisi Okoro as a director on 15 June 2017 (2 pages)
22 June 2017Appointment of Mr Nnaemeka Abdulasisi Okoro as a director on 15 June 2017 (2 pages)
9 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 November 2016Termination of appointment of Nnaemeka Abdulasisi Okoro as a director on 14 November 2016 (1 page)
17 November 2016Termination of appointment of Nnaemeka Abdulasisi Okoro as a director on 14 November 2016 (1 page)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 October 2015Registered office address changed from 22 Beech Copse South Croydon Surrey CR2 7ES to 23a High Street South Norwood London SE25 6EZ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 22 Beech Copse South Croydon Surrey CR2 7ES to 23a High Street South Norwood London SE25 6EZ on 15 October 2015 (1 page)
25 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(4 pages)
25 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Director's details changed for Jennifer Osas Giannopouloy on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Jennifer Osas Giannopouloy on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Jennifer Osas Giannopouloy on 4 February 2014 (2 pages)
2 February 2014Director's details changed for Jennifer Osas Giannopouloy on 1 February 2014 (2 pages)
2 February 2014Director's details changed for Jennifer Osas Giannopouloy on 1 February 2014 (2 pages)
2 February 2014Registered office address changed from 20 Royston Avenue Wallington Surrey SM6 8HY on 2 February 2014 (1 page)
2 February 2014Registered office address changed from 20 Royston Avenue Wallington Surrey SM6 8HY on 2 February 2014 (1 page)
2 February 2014Director's details changed for Nnaemeka Abdulasisi Okoro on 1 February 2014 (2 pages)
2 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(4 pages)
2 February 2014Director's details changed for Jennifer Osas Giannopouloy on 1 February 2014 (2 pages)
2 February 2014Director's details changed for Nnaemeka Abdulasisi Okoro on 1 February 2014 (2 pages)
2 February 2014Director's details changed for Nnaemeka Abdulasisi Okoro on 1 February 2014 (2 pages)
2 February 2014Registered office address changed from 20 Royston Avenue Wallington Surrey SM6 8HY on 2 February 2014 (1 page)
2 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(4 pages)
10 January 2014Registered office address changed from 1St Floor Gibson House 800 High Road Tottenham London N17 0DH on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 1St Floor Gibson House 800 High Road Tottenham London N17 0DH on 10 January 2014 (1 page)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)