UKBizDB.co.uk

COMPTOIR DES COTONNIERS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Comptoir Des Cotonniers Uk Ltd. The company was founded 19 years ago and was given the registration number 05286964. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:COMPTOIR DES COTONNIERS UK LTD
Company Number:05286964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2004
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Comptoir Des Cotonniers, 151 Rue Saint-Honore, Paris, France, 75001

Director14 October 2019Active
15, Rue Rene Goscinny, 75013 Paris, France,

Secretary15 December 2009Active
Rue De L'Eglise, Lautrec, France,

Secretary15 November 2004Active
73, Rue Boursault, Paris, France, 750017

Secretary07 July 2011Active
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Corporate Secretary15 November 2004Active
9 Rue Chaptal, Paris, France, 75009

Director15 November 2004Active
19, Rue Brezin, Paris, France,

Director06 June 2011Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director30 October 2015Active
30 Rue Pierre Leroux, Paris, France, FOREIGN

Director15 November 2004Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director01 November 2017Active
9 Bis Rue Armee D Orient, Paris, France, FOREIGN

Director26 May 2006Active
84 Avenue De Villiers, Paris, France, FOREIGN

Director20 March 2007Active
20, Rue Michelet, 92100 Boulogne, France,

Director15 December 2009Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director26 June 2013Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director26 June 2013Active
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH

Corporate Director15 November 2004Active

People with Significant Control

Fast Retailing Co., Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:10717-1, Sayama, Yamaguchi City, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-14Dissolution

Dissolution application strike off company.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2019-07-31Gazette

Gazette filings brought up to date.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Resolution

Resolution.

Download
2018-07-27Auditors

Auditors resignation company.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.