About

Registered Number: 06554847
Date of Incorporation: 03/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2015 (8 years and 11 months ago)
Registered Address: 1 Great Cumberland Place, Marble Arch, London, W1H 7LW

 

Established in 2008, A|wear Uk Ltd have registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Howard, Larry, Howard, Larry, Flood, Annmarie, Kelly, Darragh, Nugent, Yvonne in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Larry 17 October 2011 - 1
FLOOD, Annmarie 25 July 2008 17 October 2011 1
KELLY, Darragh 09 April 2008 17 October 2011 1
NUGENT, Yvonne 09 April 2008 04 February 2011 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Larry 17 October 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 February 2015
4.68 - Liquidator's statement of receipts and payments 03 January 2014
F10.2 - N/A 27 December 2012
2.24B - N/A 18 December 2012
2.34B - N/A 07 December 2012
2.24B - N/A 10 July 2012
2.16B - N/A 16 May 2012
2.23B - N/A 06 March 2012
2.17B - N/A 21 February 2012
AD01 - Change of registered office address 04 January 2012
2.12B - N/A 04 January 2012
AP03 - Appointment of secretary 28 November 2011
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
AD01 - Change of registered office address 25 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 03 September 2009
225 - Change of Accounting Reference Date 01 September 2009
363a - Annual Return 01 May 2009
395 - Particulars of a mortgage or charge 13 November 2008
RESOLUTIONS - N/A 31 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

Description Date Status Charge by
Charge over a bank account 19 October 2011 Outstanding

N/A

Deed of accession 28 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.