CIMPEX KNITWEAR (U.K.) LTD

Register to unlock more data on OkredoRegister

CIMPEX KNITWEAR (U.K.) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01343651

Incorporation date

13/12/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

869 High Road, London N12 8QACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1986)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon15/07/2024
Application to strike the company off the register
dot icon14/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Previous accounting period extended from 2024-01-31 to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon13/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/02/2023
Registered office address changed from 219 Forest Road Walthamstow London E17 6HE to 869 High Road London N12 8QA on 2023-02-21
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon10/10/2022
Appointment of Mr Marios Philiou as a director on 2022-10-08
dot icon07/10/2022
Notification of Lukas Philiou as a person with significant control on 2022-08-09
dot icon26/08/2022
Notification of Emil Cosma as a person with significant control on 2022-08-09
dot icon26/08/2022
Notification of Philip Cosma as a person with significant control on 2022-08-09
dot icon26/08/2022
Cessation of Estate of the Late Eleni Jerokipidou as a person with significant control on 2022-08-09
dot icon22/06/2022
Change of details for Mrs Eleni Jerokipidou as a person with significant control on 2021-09-15
dot icon21/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/10/2021
Termination of appointment of Eleni Jerokipidou as a director on 2021-09-15
dot icon22/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon29/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon28/06/2017
Notification of Eleni Jerokipidou as a person with significant control on 2016-04-06
dot icon09/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon16/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/07/2015
Appointment of Mrs Eleni Jerokipidou as a director on 2005-03-02
dot icon10/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/01/2013
Appointment of Mr George Jero as a secretary
dot icon14/01/2013
Termination of appointment of Philip Jerokipides as a secretary
dot icon14/01/2013
Appointment of Mr George Jero as a director
dot icon14/01/2013
Termination of appointment of Philip Jerokipides as a director
dot icon14/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon14/06/2012
Secretary's details changed for Mr Philip Jerokipides on 2012-06-13
dot icon13/06/2012
Director's details changed for Eleni Jerokipides on 2012-06-13
dot icon09/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon25/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/08/2010
Annual return made up to 2010-06-14
dot icon17/05/2010
Total exemption full accounts made up to 2010-01-31
dot icon10/07/2009
Return made up to 14/06/09; full list of members
dot icon03/07/2009
Director and secretary's change of particulars / philip jerokipides / 18/06/2009
dot icon03/07/2009
Director's change of particulars / eleni jerokipides / 18/06/2009
dot icon10/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon02/09/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/08/2008
Return made up to 14/06/08; no change of members
dot icon23/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon23/07/2007
Return made up to 14/06/07; no change of members
dot icon27/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon27/06/2006
Return made up to 14/06/06; full list of members
dot icon24/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon17/06/2005
Return made up to 14/06/05; full list of members
dot icon10/05/2005
Registered office changed on 10/05/05 from: 143 hale end road walthamstow london E17 4DX
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon14/07/2004
Total exemption full accounts made up to 2004-01-31
dot icon14/07/2004
Return made up to 14/06/04; full list of members
dot icon03/07/2003
New secretary appointed;new director appointed
dot icon03/07/2003
Secretary resigned;director resigned
dot icon16/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon16/06/2003
Return made up to 14/06/03; full list of members
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/09/2002
New secretary appointed;new director appointed
dot icon09/09/2002
Secretary resigned;director resigned
dot icon05/08/2002
Director resigned
dot icon05/08/2002
New director appointed
dot icon05/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon05/07/2002
Return made up to 14/06/02; full list of members
dot icon19/07/2001
Return made up to 14/06/01; full list of members
dot icon18/07/2001
Total exemption full accounts made up to 2001-01-31
dot icon26/09/2000
Return made up to 14/06/00; full list of members
dot icon23/05/2000
Full accounts made up to 2000-01-31
dot icon08/07/1999
Full accounts made up to 1999-01-31
dot icon08/07/1999
Return made up to 14/06/99; full list of members
dot icon15/07/1998
Full accounts made up to 1998-01-31
dot icon15/07/1998
Return made up to 14/06/98; no change of members
dot icon21/07/1997
Return made up to 14/06/97; no change of members
dot icon21/07/1997
Full accounts made up to 1997-01-31
dot icon20/06/1996
Full accounts made up to 1996-01-31
dot icon20/06/1996
Return made up to 14/06/96; full list of members
dot icon11/07/1995
Full accounts made up to 1995-01-31
dot icon11/07/1995
Return made up to 14/06/95; no change of members
dot icon18/08/1994
Full accounts made up to 1994-01-31
dot icon24/06/1994
Return made up to 14/06/94; no change of members
dot icon22/07/1993
Return made up to 14/06/93; full list of members
dot icon13/07/1993
Full accounts made up to 1993-01-31
dot icon29/07/1992
Full accounts made up to 1992-01-31
dot icon27/07/1992
Return made up to 14/06/92; no change of members
dot icon14/01/1992
Full accounts made up to 1991-01-31
dot icon30/07/1991
Return made up to 14/06/91; no change of members
dot icon03/10/1990
Full accounts made up to 1990-01-31
dot icon03/10/1990
Return made up to 20/07/90; full list of members
dot icon20/07/1989
Full accounts made up to 1989-01-31
dot icon20/07/1989
Return made up to 14/06/89; full list of members
dot icon07/07/1988
Full accounts made up to 1988-01-31
dot icon07/07/1988
Return made up to 25/06/88; full list of members
dot icon06/11/1987
Full accounts made up to 1987-01-31
dot icon06/11/1987
Return made up to 26/10/87; full list of members
dot icon24/08/1987
Director resigned
dot icon23/12/1986
Return made up to 28/11/86; full list of members
dot icon20/12/1986
Full accounts made up to 1986-01-31
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+153.06 % *

* during past year

Cash in Bank

£24,795.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
155.14K
-
0.00
8.30K
-
2023
0
160.66K
-
0.00
9.80K
-
2024
0
22.71K
-
0.00
24.80K
-
2024
0
22.71K
-
0.00
24.80K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

22.71K £Descended-85.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.80K £Ascended153.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIMPEX KNITWEAR (U.K.) LTD

CIMPEX KNITWEAR (U.K.) LTD is an(a) Dissolved company incorporated on 13/12/1977 with the registered office located at 869 High Road, London N12 8QA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIMPEX KNITWEAR (U.K.) LTD?

toggle

CIMPEX KNITWEAR (U.K.) LTD is currently Dissolved. It was registered on 13/12/1977 and dissolved on 08/10/2024.

Where is CIMPEX KNITWEAR (U.K.) LTD located?

toggle

CIMPEX KNITWEAR (U.K.) LTD is registered at 869 High Road, London N12 8QA.

What does CIMPEX KNITWEAR (U.K.) LTD do?

toggle

CIMPEX KNITWEAR (U.K.) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIMPEX KNITWEAR (U.K.) LTD?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.