About

Registered Number: 06407902
Date of Incorporation: 24/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 4 months ago)
Registered Address: 28 Olney House, 38 Paveley St, St John's Wood, London, NW8 8TR

 

Founded in 2007, The Look Book Factory Ltd have registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Dsane, Joyce, Dina, Bessie-jane for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINA, Bessie-Jane 24 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DSANE, Joyce 24 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 26 August 2012
AR01 - Annual Return 19 November 2011
CH01 - Change of particulars for director 18 November 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 28 November 2009
363a - Annual Return 13 February 2009
MEM/ARTS - N/A 28 April 2008
MEM/ARTS - N/A 28 April 2008
MEM/ARTS - N/A 18 April 2008
CERTNM - Change of name certificate 12 April 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
NEWINC - New incorporation documents 24 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.