Company NameCarven Clothing UK Limited
Company StatusDissolved
Company Number09100418
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Dissolution Date10 February 2024 (2 months, 3 weeks 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

Directors

Director NameHenri Michel Sebaoun
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Secretary NameMr Henri Michel Sebaoun
StatusClosed
Appointed22 July 2015(1 year after company formation)
Appointment Duration8 years, 6 months (closed 10 February 2024)
RoleCompany Director
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Secretary NameBibi Rahima Ally
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address201, Great Portland Street
London
W1W 5AB

Location

Registered AddressC/O Begbies Traynor
29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 January 2021Liquidators' statement of receipts and payments to 22 November 2020 (13 pages)
13 December 2019Appointment of a voluntary liquidator (3 pages)
23 November 2019Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
8 July 2019Administrator's progress report (18 pages)
14 February 2019Result of meeting of creditors (5 pages)
24 January 2019Statement of administrator's proposal (28 pages)
12 December 2018Registered office address changed from 201, Great Portland Street London W1W 5AB England to 26-28 Bedford Row Holborn London WC1R 4HE on 12 December 2018 (2 pages)
10 December 2018Appointment of an administrator (3 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
13 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (13 pages)
9 January 2017Full accounts made up to 31 March 2016 (13 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
4 August 2015Appointment of Mr Henri Michel Sebaoun as a secretary on 22 July 2015 (2 pages)
4 August 2015Appointment of Mr Henri Michel Sebaoun as a secretary on 22 July 2015 (2 pages)
30 July 2015Full accounts made up to 31 March 2015 (16 pages)
30 July 2015Full accounts made up to 31 March 2015 (16 pages)
28 July 2015Termination of appointment of Bibi Rahima Ally as a secretary on 22 July 2015 (1 page)
28 July 2015Registered office address changed from 10 Norwich Street London EC4A 1BD to 201, Great Portland Street London W1W 5AB on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 10 Norwich Street London EC4A 1BD to 201, Great Portland Street London W1W 5AB on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Bibi Rahima Ally as a secretary on 22 July 2015 (1 page)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
21 October 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
21 October 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)