About

Registered Number: 03822052
Date of Incorporation: 09/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: C/O Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Wardrobe Village Ltd was setup in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at Wardrobe Village Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROPPER, Sacha 16 August 1999 - 1
HOFFMAN, Marshall 16 August 1999 06 September 2011 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 18 August 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
AA - Annual Accounts 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 03 September 2013
AAMD - Amended Accounts 07 June 2013
CERTNM - Change of name certificate 17 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 28 February 2012
TM01 - Termination of appointment of director 06 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 19 August 2005
287 - Change in situation or address of Registered Office 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 09 April 2002
225 - Change of Accounting Reference Date 27 October 2001
363s - Annual Return 15 August 2001
RESOLUTIONS - N/A 30 April 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
287 - Change in situation or address of Registered Office 23 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.