Company NameNew Wear Order Ltd.
Company StatusDissolved
Company Number08587509
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameLondon Designers Clique Ltd

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Sebastian Jozef Tomczak
Date of BirthJuly 1989 (Born 34 years ago)
NationalityEnglish
StatusClosed
Appointed02 July 2013(5 days after company formation)
Appointment Duration2 years, 9 months (closed 12 April 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address94 Stroud Green Road
London
N4 3EN
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address94 Stroud Green Road
London
N4 3EN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2015Voluntary strike-off action has been suspended (1 page)
12 September 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2014Director's details changed for Mr. Sebastian Jozef Tomczak on 1 January 2014 (2 pages)
28 July 2014Director's details changed for Mr. Sebastian Jozef Tomczak on 1 January 2014 (2 pages)
28 July 2014Director's details changed for Mr. Sebastian Jozef Tomczak on 1 January 2014 (2 pages)
28 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Registered office address changed from 4 South Road Edgware Middlesex HA8 0AW England to 94 Stroud Green Road London N4 3EN on 28 July 2014 (1 page)
28 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Registered office address changed from 4 South Road Edgware Middlesex HA8 0AW England to 94 Stroud Green Road London N4 3EN on 28 July 2014 (1 page)
20 February 2014Company name changed london designers clique LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Company name changed london designers clique LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Registered office address changed from 22 Rannock Avenue London NW9 7JR England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 22 Rannock Avenue London NW9 7JR England on 17 February 2014 (1 page)
9 September 2013Director's details changed for Mr. Sebastian Jozef Tomczak on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr. Sebastian Jozef Tomczak on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 32 Bishop Ken Road Harrow HA3 7HY United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 32 Bishop Ken Road Harrow HA3 7HY United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 32 Bishop Ken Road Harrow HA3 7HY United Kingdom on 9 September 2013 (1 page)
9 September 2013Director's details changed for Mr. Sebastian Jozef Tomczak on 9 September 2013 (2 pages)
19 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1
(3 pages)
17 July 2013Director's details changed for Mr. Sebastian Jozef Tomczak on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr. Sebastian Jozef Tomczak on 17 July 2013 (2 pages)
17 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1
(3 pages)
3 July 2013Appointment of Mr. Sebastian Jozef Tomczak as a director (2 pages)
3 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 1
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 1
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 1
(3 pages)
3 July 2013Appointment of Mr. Sebastian Jozef Tomczak as a director (2 pages)
27 June 2013Termination of appointment of Peter Valaitis as a director (1 page)
27 June 2013Incorporation (20 pages)
27 June 2013Incorporation (20 pages)
27 June 2013Termination of appointment of Peter Valaitis as a director (1 page)