About

Registered Number: 06779863
Date of Incorporation: 24/12/2008 (15 years and 4 months ago)
Company Status: Liquidation
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Made-by Label Uk Ltd was registered on 24 December 2008 with its registered office in London, it's status at Companies House is "Liquidation". The current directors of this company are listed as Usher, Simon, Bury, Elizabeth Susanna, Mcaspurn, Allanna, Ritter, Sabine Clara Theresia, Ambatipudi, Arun Chandra, Ambatpudi, Arun Chandra, Huis In 't Veld, Marcus Johannes Jozef, Roozen, Nicolaas Josephus Maria. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURY, Elizabeth Susanna 10 November 2017 - 1
AMBATIPUDI, Arun Chandra 12 May 2009 22 February 2012 1
AMBATPUDI, Arun Chandra 12 May 2009 01 October 2009 1
HUIS IN 'T VELD, Marcus Johannes Jozef 24 December 2008 30 November 2010 1
ROOZEN, Nicolaas Josephus Maria 12 May 2009 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
USHER, Simon 10 November 2017 - 1
MCASPURN, Allanna 24 December 2008 31 March 2016 1
RITTER, Sabine Clara Theresia 01 April 2016 10 November 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 November 2018
RESOLUTIONS - N/A 31 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2018
LIQ02 - N/A 31 October 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 30 January 2018
TM01 - Termination of appointment of director 26 January 2018
AP01 - Appointment of director 26 January 2018
AP03 - Appointment of secretary 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 11 January 2017
TM02 - Termination of appointment of secretary 17 October 2016
AA - Annual Accounts 10 May 2016
AP03 - Appointment of secretary 04 April 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 18 May 2015
MR04 - N/A 14 February 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 February 2014
TM01 - Termination of appointment of director 27 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 04 February 2013
CH03 - Change of particulars for secretary 04 February 2013
AA - Annual Accounts 06 June 2012
AD01 - Change of registered office address 30 March 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
CH03 - Change of particulars for secretary 20 January 2010
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
MEM/ARTS - N/A 11 May 2009
287 - Change in situation or address of Registered Office 02 May 2009
395 - Particulars of a mortgage or charge 24 March 2009
NEWINC - New incorporation documents 24 December 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.