Company NameNO. 1 Retailing Limited
Company StatusDissolved
Company Number11089155
CategoryPrivate Limited Company
Incorporation Date30 November 2017(6 years, 4 months ago)
Dissolution Date16 December 2021 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
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 NameMrs Jeanette Angelica Misseldine
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Director NameMr Dale Jeffrey Misseldine
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Director NameMr Adam Collier
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp 6 Dominus Way, Meridian East
Leicester
LE19 1RP
Director NameMr Brian Norman Collier
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp 6 Dominus Way, Meridian East
Leicester
LE19 1RP

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

16 December 2021Final Gazette dissolved following liquidation (1 page)
16 September 2021Return of final meeting in a creditors' voluntary winding up (11 pages)
28 July 2021Liquidators' statement of receipts and payments to 28 June 2021 (12 pages)
22 July 2020Registered office address changed from Handel House 95 High Street Edgware HA8 7DB England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 22 July 2020 (2 pages)
18 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-29
(1 page)
18 July 2020Appointment of a voluntary liquidator (3 pages)
18 July 2020Statement of affairs (8 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
7 August 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
10 May 2019Change of details for No. 1 Holdings Limited as a person with significant control on 10 May 2019 (2 pages)
9 May 2019Registered office address changed from 2-4 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom to Handel House 95 High Street Edgware HA8 7DB on 9 May 2019 (1 page)
24 January 2019Termination of appointment of Brian Norman Collier as a director on 18 January 2019 (1 page)
24 January 2019Termination of appointment of Adam Collier as a director on 18 January 2019 (1 page)
13 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
24 January 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 90
(48 pages)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 90
(48 pages)