This company is commonly known as Goat Fashion Limited. The company was founded 23 years ago and was given the registration number 04121355. The firm's registered office is in LONDON. You can find them at Catherine House, 76 Gloucester Place, London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | GOAT FASHION LIMITED |
---|---|---|
Company Number | : | 04121355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Catherine House, 76 Gloucester Place, London, W1U 6HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 26 May 2023 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 25 November 2020 | Active |
Catherine House, 76 Gloucester Place, London, W1U 6HJ | Secretary | 11 March 2005 | Active |
Catherine House, 76 Gloucester Place, London, W1U 6HJ | Secretary | 28 November 2013 | Active |
44 Gloucester Square, London, W2 2TQ | Secretary | 13 December 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 08 December 2000 | Active |
Imperial Works Block B,, Perren Street, London, England, NW5 3ED | Director | 29 November 2018 | Active |
Imperial Works, Block B, Perren Street, London, England, NW5 3ED | Director | 29 November 2018 | Active |
120 East Road, London, N1 6AA | Nominee Director | 08 December 2000 | Active |
Imperial Works, Block B, Perren Street, London, England, NW5 3ED | Director | 29 November 2018 | Active |
Tallis House, C/O Legalinx Ltd, 2 Tallis Street, Temple, London, England, EC4Y 0AB | Director | 13 December 2000 | Active |
The Red House, Oaklands Lane, Barnet, EN5 3JN | Director | 13 December 2000 | Active |
Catherine House 76, Gloucester Place, London, England, W1U 6HJ | Director | 29 November 2018 | Active |
Tallis House, C/O Legalinx Ltd, 2 Tallis Street, Temple, London, England, EC4Y 0AB | Director | 02 October 2006 | Active |
1661, Inc. | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3433 W. Exposition Place, 3433 W. Exposition Place, Los Angeles, United States, |
Nature of control | : |
|
Ms Yunah Lee | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Ms Jane Charlotte Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tallis House, C/O Legalinx Ltd, Temple, London, England, EC4Y 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-26 | Gazette | Gazette notice voluntary. | Download |
2023-12-18 | Dissolution | Dissolution application strike off company. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Capital | Legacy. | Download |
2023-04-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-03 | Insolvency | Legacy. | Download |
2023-04-03 | Resolution | Resolution. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Incorporation | Memorandum articles. | Download |
2021-02-09 | Resolution | Resolution. | Download |
2021-02-09 | Capital | Capital name of class of shares. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.