Company NameSew (UK) Limited
Company StatusDissolved
Company Number09276048
CategoryPrivate Limited Company
Incorporation Date22 October 2014(9 years, 5 months ago)
Dissolution Date1 August 2020 (3 years, 8 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
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameShannon Elizabeth Wilson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed22 October 2014(same day as company formation)
RolePresident And Founder
Country of ResidenceCanada
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameDavid Michael Andru
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed03 July 2015(8 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 01 August 2020)
RoleHead Of Finance And Growth Development
Country of ResidenceCanada
Correspondence Address123 West 7th Avenue
Vancouver
Bc
V5y 1l8
Director NameDarrell Matthew Kopke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 2015(8 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 04 December 2015)
RoleExecutive (Ceo)
Country of ResidenceCanada
Correspondence Address123 West 7th Avenue
Vancouver
Bc
V5y 1l8

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Kit & Ace Holdings Inc
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 August 2020Final Gazette dissolved following liquidation (1 page)
1 May 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
22 July 2019Liquidators' statement of receipts and payments to 16 May 2019 (17 pages)
24 July 2018Liquidators' statement of receipts and payments to 16 May 2018 (23 pages)
8 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 June 2017Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 June 2017 (2 pages)
6 June 2017Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 June 2017 (2 pages)
1 June 2017Appointment of a voluntary liquidator (1 page)
1 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-17
(1 page)
1 June 2017Statement of affairs (8 pages)
1 June 2017Statement of affairs (8 pages)
1 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-17
(1 page)
1 June 2017Appointment of a voluntary liquidator (1 page)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page)
2 December 2016Termination of appointment of Darrell Matthew Kopke as a director on 4 December 2015 (2 pages)
2 December 2016Termination of appointment of Darrell Matthew Kopke as a director on 4 December 2015 (2 pages)
11 November 2016Confirmation statement made on 22 October 2016 with updates (24 pages)
11 November 2016Confirmation statement made on 22 October 2016 with updates (24 pages)
28 July 2016Full accounts made up to 31 January 2016 (21 pages)
28 July 2016Full accounts made up to 31 January 2016 (21 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
19 August 2015Appointment of Darrell Matthew Kopke as a director on 3 July 2015 (2 pages)
19 August 2015Appointment of David Michael Andru as a director on 3 July 2015 (2 pages)
19 August 2015Appointment of David Michael Andru as a director on 3 July 2015 (2 pages)
19 August 2015Appointment of David Michael Andru as a director on 3 July 2015 (2 pages)
19 August 2015Appointment of Darrell Matthew Kopke as a director on 3 July 2015 (2 pages)
19 August 2015Appointment of Darrell Matthew Kopke as a director on 3 July 2015 (2 pages)
5 November 2014Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
5 November 2014Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 1
(18 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 1
(18 pages)