SIZE 12 SHOE LIMITED
Overview
| Company Name | SIZE 12 SHOE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06346063 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIZE 12 SHOE LIMITED?
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is SIZE 12 SHOE LIMITED located?
| Registered Office Address | c/o ARNOLD & PORTER (UK)LLP 30th Floor Tower 42 25 Old Broad Street EC2N 1HQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SIZE 12 SHOE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for SIZE 12 SHOE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Joanne Whitehead on Mar 13, 2012 | 2 pages | CH03 | ||||||||||
Appointment of Joanne Whitehead as a secretary on Mar 13, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Jane Russell as a secretary on Mar 13, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 108 Business Design Centre 52 Upper Street London N1 0QH England on Feb 07, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Chris Mccormick as a director on Oct 31, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Oct 14, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Aug 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr George Henry Smart on Sep 14, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Daniel Howson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jane Russell as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from Office 337 Omnibus Workplace 39-41 North Road London N7 9DP United Kingdom on Apr 14, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Aug 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Dan Howson on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Henry Smart on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Chris Mccormick on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on Dec 08, 2009 | 5 pages | SH02 | ||||||||||
Who are the officers of SIZE 12 SHOE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITEHEAD, Joanne | Secretary | Panther House 38 Mount Pleasant WC1X 0AN London Unit 2 & 4 United Kingdom | 167529770001 | |||||||
| SMART, George Henry | Director | c/o Arnold & Porter (Uk)Llp Floor Tower 42 25 Old Broad Street EC2N 1HQ London 30th United Kingdom | United Kingdom | British | 136193550001 | |||||
| RUSSELL, Jane | Secretary | c/o Arnold & Porter (Uk)Llp Floor Tower 42 25 Old Broad Street EC2N 1HQ London 30th United Kingdom | 162494190001 | |||||||
| HIGHSTONE SECRETARIES LIMITED | Secretary | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082720001 | |||||||
| HOWSON, Daniel | Director | Business Design Centre 52 Upper Street N1 0QH London Unit 108 England | United Kingdom | British | 157792650001 | |||||
| MCCORMICK, Chris | Director | Business Design Centre 52 Upper Street N1 0QH London Unit 108 England | United Kingdom | British | 146595240002 | |||||
| HIGHSTONE DIRECTORS LIMITED | Director | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082710001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0