Company NameMauvier Clothing Ltd
Company StatusDissolved
Company Number12177195
CategoryPrivate Limited Company
Incorporation Date28 August 2019(4 years, 7 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMr Mohammed Abdiaziz Tahir
Date of BirthOctober 1985 (Born 38 years ago)
NationalityEthiopian
StatusClosed
Appointed15 January 2021(1 year, 4 months after company formation)
Appointment Duration1 year (closed 01 February 2022)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address21 Tenby House, Bourne Avenue
Hayes
UB3 1PP
Director NameMr Mohammed Abdiaziz Tahir
Date of BirthOctober 1985 (Born 38 years ago)
NationalityEthiopian
StatusResigned
Appointed28 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tenby House Bourne Avenue
Hayes
UB3 1PP
Director NameMr Hamza Ibrahim
Date of BirthApril 1998 (Born 26 years ago)
NationalityDanish
StatusResigned
Appointed15 September 2019(2 weeks, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 Compton Road
Hayes
UB3 2AY
Director NameMrs Mahamuud Mohammed
Date of BirthAugust 1990 (Born 33 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2020(8 months, 1 week after company formation)
Appointment Duration1 month (resigned 01 June 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address46-50,2nd Floor, Station Road
London
UB3 4DD
Director NameMr Mahad Abdi Nur
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2020(1 year, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 January 2021)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address21 Tenby House, Bourne Avenue
Hayes
UB3 1PP

Location

Registered Address59 Coldharbour Lane
Hayes
UB3 3EE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 February 2021Appointment of Mr Mohammed Abdiaziz Tahir as a director on 15 January 2021 (2 pages)
1 February 2021Termination of appointment of Mahad Abdi Nur as a director on 15 January 2021 (1 page)
14 January 2021Change of details for Mr Mahad Abdi Nur as a person with significant control on 5 December 2020 (2 pages)
13 January 2021Notification of Mahad Abdi Nur as a person with significant control on 5 December 2020 (2 pages)
13 January 2021Cessation of Mohammed Abdiaziz Tahir as a person with significant control on 5 December 2020 (1 page)
13 January 2021Termination of appointment of Mohammed Abdiaziz Tahir as a director on 5 December 2020 (1 page)
11 January 2021Appointment of Mr Mahad Abdi Nur as a director on 26 December 2020 (2 pages)
19 December 2020Registered office address changed from 46-50 2nd Floor Station Road London UB3 4DD England to 59 Coldharbour Lane Hayes UB3 3EE on 19 December 2020 (1 page)
6 November 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
2 November 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
13 June 2020Appointment of Mr Mohammed Abdiaziz Tahir as a director on 1 June 2020 (2 pages)
13 June 2020Notification of Mohammed Abdiaziz Tahir as a person with significant control on 1 June 2020 (2 pages)
10 June 2020Termination of appointment of Mahamuud Mohammed as a director on 1 June 2020 (1 page)
10 June 2020Cessation of Mahamuud Mohammed as a person with significant control on 10 June 2020 (1 page)
25 May 2020Notification of Mahamuud Mohammed as a person with significant control on 23 May 2020 (3 pages)
24 May 2020Cessation of Hamza Ibrahim as a person with significant control on 19 May 2020 (1 page)
1 May 2020Termination of appointment of Mohammed Abdiaziz Tahir as a director on 1 May 2020 (1 page)
1 May 2020Registered office address changed from 46-50 Station Road London UB3 4DD England to 46-50 2nd Floor Station Road London UB3 4DD on 1 May 2020 (1 page)
1 May 2020Termination of appointment of Hamza Ibrahim as a director on 1 May 2020 (1 page)
1 May 2020Cessation of Mohamed Abdi as a person with significant control on 1 May 2020 (1 page)
1 May 2020Cessation of Mohammed Abdiaziz Tahir as a person with significant control on 1 May 2020 (1 page)
1 May 2020Registered office address changed from 21 Tenby House Bourne Avenue Hayes UB3 1PP England to 46-50 Station Road London UB3 4DD on 1 May 2020 (1 page)
1 May 2020Appointment of Mr Mahamuud Mohammed as a director on 1 May 2020 (2 pages)
15 September 2019Change of details for Mr Mohammed Abdiaziz Tahir as a person with significant control on 15 September 2019 (2 pages)
15 September 2019Change of details for Mr Hamza Ibrahim as a person with significant control on 15 September 2019 (2 pages)
15 September 2019Appointment of Mr Hamza Ibrahim as a director on 15 September 2019 (2 pages)
28 August 2019Incorporation
Statement of capital on 2019-08-28
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)