Company Name1957 Ltd
Company StatusDissolved
Company Number08979605
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Director

Director NameMr Alan Richardson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address286b Chase Road
Southgate
London
N14 6HF

Contact

Websitewww.feridax.com/
Email address[email protected]
Telephone01384 413841
Telephone regionDudley

Location

Registered Address286b Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Alan Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,381
Cash£5,677
Current Liabilities£4,036

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
2 September 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Compulsory strike-off action has been discontinued (1 page)
2 November 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF United Kingdom to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF United Kingdom to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF United Kingdom to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2 November 2015 (1 page)
2 November 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
11 September 2015Compulsory strike-off action has been suspended (1 page)
11 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)