UKBizDB.co.uk

GOAT FASHION LIMITED

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

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..

Company Information

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:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Catherine House, 76 Gloucester Place, London, W1U 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary26 May 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director25 November 2020Active
Catherine House, 76 Gloucester Place, London, W1U 6HJ

Secretary11 March 2005Active
Catherine House, 76 Gloucester Place, London, W1U 6HJ

Secretary28 November 2013Active
44 Gloucester Square, London, W2 2TQ

Secretary13 December 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 December 2000Active
Imperial Works Block B,, Perren Street, London, England, NW5 3ED

Director29 November 2018Active
Imperial Works, Block B, Perren Street, London, England, NW5 3ED

Director29 November 2018Active
120 East Road, London, N1 6AA

Nominee Director08 December 2000Active
Imperial Works, Block B, Perren Street, London, England, NW5 3ED

Director29 November 2018Active
Tallis House, C/O Legalinx Ltd, 2 Tallis Street, Temple, London, England, EC4Y 0AB

Director13 December 2000Active
The Red House, Oaklands Lane, Barnet, EN5 3JN

Director13 December 2000Active
Catherine House 76, Gloucester Place, London, England, W1U 6HJ

Director29 November 2018Active
Tallis House, C/O Legalinx Ltd, 2 Tallis Street, Temple, London, England, EC4Y 0AB

Director02 October 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-18Dissolution

Dissolution application strike off company.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-05-26Officers

Appoint corporate secretary company with name date.

Download
2023-05-26Address

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

Download
2023-04-03Capital

Legacy.

Download
2023-04-03Capital

Capital statement capital company with date currency figure.

Download
2023-04-03Insolvency

Legacy.

Download
2023-04-03Resolution

Resolution.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Address

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

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Incorporation

Memorandum articles.

Download
2021-02-09Resolution

Resolution.

Download
2021-02-09Capital

Capital name of class of shares.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.