Dissolved 2018-03-12
Company Information for DRESS GORDON LIMITED
BOREHAMWOOD, HERTFORDSHIRE, WD6,
|
Company Registration Number
05753849
Private Limited Company
Dissolved Dissolved 2018-03-12 |
Company Name | ||
---|---|---|
DRESS GORDON LIMITED | ||
Legal Registered Office | ||
BOREHAMWOOD HERTFORDSHIRE WD6 Other companies in N3 | ||
Previous Names | ||
|
Company Number | 05753849 | |
---|---|---|
Date formed | 2006-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2018-03-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-15 05:16:18 |
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 |
---|---|---|
HELENE JANE BERMAN |
||
SARA MELISSA BERMAN |
||
AMIEE ELIZABETH CARLTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMIEE ELIZABETH CARLTON |
Company Secretary | ||
HELENE JANE BERMAN |
Director | ||
A&H REGISTRARS & SECRETARIES LIMITED |
Company Secretary | ||
A&H DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELAREM LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active | |
SHMILLYROX CONSULTANCY LIMITED | Director | 2004-12-03 | CURRENT | 2004-11-26 | Active - Proposal to Strike off | |
SHMILLYROX CONSULTANCY LIMITED | Director | 2004-12-03 | CURRENT | 2004-11-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 23/03/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 23/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 23/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 58-60 BERNERS STREET LONDON W1T 3JS | |
AR01 | 23/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS HELENE JANE BERMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMIEE CARLTON | |
AR01 | 23/03/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMIEE BERMAN / 30/06/2006 | |
288b | APPOINTMENT TERMINATED DIRECTOR HELENE BERMAN | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HELENE BERMAN / 12/01/2009 | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SARA BERMAN / 20/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
88(2)R | AD 20/04/06-20/04/06 £ SI 97@1.00=97 £ IC 2/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED III-SIGHT MARKETING LIMITED CERTIFICATE ISSUED ON 28/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-01 |
Notices to Creditors | 2016-12-01 |
Resolutions for Winding-up | 2016-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 14190 - Manufacture of other wearing apparel and accessories not elsewhere classified
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRESS GORDON LIMITED
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories not elsewhere classified) as DRESS GORDON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42034000 | Clothing accessories of leather or composition leather (excl. gloves, mittens and mitts, belts, bandoliers, footware and headgear and parts thereof, and goods of chapter 95 [e.g. shin guards, fencing masks]) | |||
42021110 | Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather | |||
42034000 | Clothing accessories of leather or composition leather (excl. gloves, mittens and mitts, belts, bandoliers, footware and headgear and parts thereof, and goods of chapter 95 [e.g. shin guards, fencing masks]) | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
42031000 | Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks) | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
42031000 | Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks) | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
42031000 | Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks) | |||
42021110 | Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather | |||
62046318 | Women's or girls' trousers and breeches, of synthetic fibres (not of cut corduroy, of denim or knitted or crocheted and excl. industrial and occupational clothing, bib and brace overalls, briefs and tracksuit bottoms) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DRESS GORDON LIMITED | Event Date | 2016-11-24 |
Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DRESS GORDON LIMITED | Event Date | 2016-11-24 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 28 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Director has made a Declaration of Solvency and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 November 2016 Office Holder details: Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DRESS GORDON LIMITED | Event Date | 2016-11-24 |
At a General Meeting of the Company duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 24 November 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal | |||
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. |