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.
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 |
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 |
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 |