Dissolved
Dissolved 2014-08-13
Company Information for THE SHOWROOM (UK) LIMITED
LONDON, ENGLAND, E1,
|
Company Registration Number
04381124
Private Limited Company
Dissolved Dissolved 2014-08-13 |
Company Name | |
---|---|
THE SHOWROOM (UK) LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 04381124 | |
---|---|---|
Date formed | 2002-02-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-08-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 02:59:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WATKIN KIDD |
||
DAVID WATKIN KIDD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY SPENCER LADEN |
Director | ||
BARRY SPENCER LADEN |
Company Secretary | ||
DOREEN MARGARET NOBLE |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
7 ETHELBERT CRESCENT LIMITED | Company Secretary | 2007-12-05 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
ABERLOND PROPERTIES LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2002-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
GAZ1 | FIRST GAZETTE | |
COCOMP | ORDER OF COURT TO WIND UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2012 | |
LATEST SOC | 29/03/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2011 | |
AR01 | 25/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID WATKIN KIDD / 22/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY LADEN | |
AP01 | DIRECTOR APPOINTED MR DAVID WATKIN KIDD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM UNIT 13 CRANFORD WAY HORNSEY LONDON ENGLAND N8 9DG UNITED KINGDOM | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 25/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 23 BACON STREET LONDON ENGLAND E2 6DY UK | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 16 RECTORY GARDENS LONDON N8 7PJ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 24/08/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 24/08/03 | |
88(2)R | AD 06/03/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-25 |
Winding-Up Orders | 2013-05-08 |
Petitions to Wind Up (Companies) | 2013-03-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | ALLIANCE & LEICESTER PLC |
THE SHOWROOM (UK) LIMITED owns 2 domain names.
internationalshowroom.co.uk theinternationalshowroom.co.uk
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as THE SHOWROOM (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
60063290 | Dyed fabrics, knitted or crocheted, of synthetic fibres, of a width of > 30 cm (excl. for curtains, warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated) | |||
60063290 | Dyed fabrics, knitted or crocheted, of synthetic fibres, of a width of > 30 cm (excl. for curtains, warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated) | |||
62042990 | Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE SHOWROOM (UK) LIMITED | Event Date | 2013-06-25 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | THE SHOWROOM UK LIMITED | Event Date | 2013-04-29 |
In the High Court Of Justice case number 001479 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | ACCURA ACCOUNTANTS BUSINESS RECOVERY TURNAROUND LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE SHOWROOM (UK) LIMITED | Event Date | 2013-02-27 |
Solicitor | Atrium Court | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1479 A Petition to wind up the above-named company of 103 Brick Lane, London E1 4SE presented on 27 February 2013 by Alan Simon of ACCURA ACCOUNTANTS BUSINESS RECOVERY TURNAROUND LIMITED , Langley House, Park Road, London N2 8EY , Supervisor of the companys voluntary arrangement, will be heard at Rolls Building, Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 29 April 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 26 April 2013 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |