AMERICAN APPAREL (CARNABY) LIMITED

Register to unlock more data on OkredoRegister

AMERICAN APPAREL (CARNABY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05114129

Incorporation date

28/04/2004

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2004)
dot icon23/10/2022
Final Gazette dissolved following liquidation
dot icon23/07/2022
Return of final meeting in a creditors' voluntary winding up
dot icon12/04/2022
Liquidators' statement of receipts and payments to 2022-02-20
dot icon14/12/2021
Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon09/04/2021
Liquidators' statement of receipts and payments to 2021-02-20
dot icon28/04/2020
Liquidators' statement of receipts and payments to 2020-02-20
dot icon09/05/2019
Liquidators' statement of receipts and payments to 2019-02-20
dot icon16/07/2018
Insolvency filing
dot icon03/05/2018
Liquidators' statement of receipts and payments to 2018-02-20
dot icon26/04/2018
Removal of liquidator by court order
dot icon04/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/03/2017
Termination of appointment of Bennett Nussbaum as a director on 2017-03-10
dot icon24/03/2017
Appointment of Bradley Eric Scher as a director on 2017-03-10
dot icon14/03/2017
Appointment of a voluntary liquidator
dot icon08/03/2017
Administrator's progress report to 2017-02-21
dot icon21/02/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/02/2017
Result of meeting of creditors
dot icon02/02/2017
Statement of affairs with form 2.14B
dot icon10/01/2017
Statement of administrator's proposal
dot icon24/11/2016
Registered office address changed from 40 Queen Anne Street London W1G 9EL to C/O Kpmg Llp 15 Canada Square London E14 5GL on 2016-11-24
dot icon22/11/2016
Appointment of an administrator
dot icon20/07/2016
Director's details changed for Bennett Nussbaum on 2016-06-17
dot icon20/07/2016
Termination of appointment of Hassan Noormohamed Natha as a director on 2016-06-17
dot icon20/07/2016
Appointment of Bennett Nussbaum as a director on 2016-06-17
dot icon06/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon06/05/2016
Director's details changed for Mr Hassan Noormohamed Natha on 2016-04-28
dot icon06/05/2016
Director's details changed for Mr Hassan Natha on 2016-04-28
dot icon31/03/2016
Termination of appointment of Martin Erick Bailey as a director on 2016-02-22
dot icon31/03/2016
Appointment of Mr Hassan Natha as a director on 2016-02-22
dot icon18/02/2016
Full accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Memorandum and Articles of Association
dot icon24/09/2014
Resolutions
dot icon06/09/2014
Compulsory strike-off action has been discontinued
dot icon05/09/2014
Termination of appointment of Glenn Weinman as a secretary on 2014-09-03
dot icon05/09/2014
Termination of appointment of Glenn Alan Weinman as a director on 2014-09-03
dot icon05/09/2014
Termination of appointment of Dov Charney as a director on 2014-09-03
dot icon05/09/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon05/09/2014
Appointment of Martin Erick Bailey as a director on 2014-09-03
dot icon26/08/2014
First Gazette notice for compulsory strike-off
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon25/04/2013
Satisfaction of charge 6 in full
dot icon25/04/2013
Satisfaction of charge 7 in full
dot icon05/02/2013
Full accounts made up to 2011-12-31
dot icon26/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon24/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon05/09/2012
Appointment of Glenn Alan Weinman as a director
dot icon03/08/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon30/04/2012
Resolutions
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Full accounts made up to 2009-12-31
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon01/02/2011
Miscellaneous
dot icon24/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon21/01/2010
Miscellaneous
dot icon21/05/2009
Return made up to 28/04/09; full list of members
dot icon19/05/2009
Secretary appointed glenn weinman
dot icon19/05/2009
Appointment terminated secretary joyce crucillo
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Return made up to 28/04/08; full list of members
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Secretary resigned
dot icon03/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon17/07/2007
Return made up to 28/04/07; full list of members
dot icon28/06/2007
Accounts for a small company made up to 2006-12-31
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon04/07/2006
Return made up to 28/04/06; full list of members
dot icon04/07/2006
Return made up to 28/04/05; full list of members; amend
dot icon04/07/2006
Particulars of contract relating to shares
dot icon04/07/2006
Ad 31/12/04--------- £ si 9999@1
dot icon22/06/2006
Accounts for a small company made up to 2004-12-31
dot icon25/04/2006
Particulars of mortgage/charge
dot icon12/10/2005
Registered office changed on 12/10/05 from: fleming court leigh road, eastleigh, southampton hampshire SO50 9PD
dot icon12/10/2005
New secretary appointed
dot icon16/09/2005
Secretary resigned
dot icon08/06/2005
Particulars of mortgage/charge
dot icon28/04/2005
Return made up to 28/04/05; full list of members
dot icon22/12/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon02/06/2004
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New secretary appointed
dot icon28/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICAN APPAREL (CARNABY) LIMITED

AMERICAN APPAREL (CARNABY) LIMITED is an(a) Dissolved company incorporated on 28/04/2004 with the registered office located at 10 Fleet Place, London EC4M 7QS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN APPAREL (CARNABY) LIMITED?

toggle

AMERICAN APPAREL (CARNABY) LIMITED is currently Dissolved. It was registered on 28/04/2004 and dissolved on 23/10/2022.

Where is AMERICAN APPAREL (CARNABY) LIMITED located?

toggle

AMERICAN APPAREL (CARNABY) LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does AMERICAN APPAREL (CARNABY) LIMITED do?

toggle

AMERICAN APPAREL (CARNABY) LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for AMERICAN APPAREL (CARNABY) LIMITED?

toggle

The latest filing was on 23/10/2022: Final Gazette dissolved following liquidation.