Warning: file_put_contents(c/438c90fc8c4e49a0deaff3014c0b750e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Feet And Jeans Limited, SW17 7TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FEET AND JEANS LIMITED

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

This company is commonly known as Feet And Jeans Limited. The company was founded 5 years ago and was given the registration number 11653881. The firm's registered office is in LONDON. You can find them at 93a Upper Tooting Road, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FEET AND JEANS LIMITED
Company Number:11653881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 November 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:93a Upper Tooting Road, London, England, SW17 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93a, Upper Tooting Road, London, England, SW17 7TW

Director27 October 2020Active
50, Dane Road, Margate, England, CT9 2AA

Director01 November 2018Active
92, Mount Park Avenue, South Croydon, England, CR2 6DJ

Director01 July 2020Active

People with Significant Control

Mr Ali Raza
Notified on:27 October 2020
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:93a, Upper Tooting Road, London, England, SW17 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ayesha Faisal Iftikhar
Notified on:15 July 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:92, Mount Park Avenue, South Croydon, England, CR2 6DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Adrian Holmes
Notified on:01 April 2020
Status:Active
Date of birth:November 1956
Nationality:Northern Irish
Country of residence:England
Address:50, Dane Road, Margate, England, CT9 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-29Dissolution

Dissolution application strike off company.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Address

Change registered office address company with date old address new address.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Accounts

Change account reference date company previous extended.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2018-11-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.