UKBizDB.co.uk

T SHIRTS LIMITED

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

This company is commonly known as T Shirts Limited. The company was founded 19 years ago and was given the registration number 05208521. 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:T SHIRTS LIMITED
Company Number:05208521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 August 2004
End of financial year:01 October 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

Director28 October 2020Active
Hunters Lodge, Towerlands Centre, Panfield Road, Braintree, CM7 5BJ

Secretary17 August 2004Active
93, Upper Tooting Road, London, England, SW17 7TW

Director01 January 2014Active
93, Upper Tooting Road, London, England, SW17 7TW

Director28 May 2020Active
Hunters Lodge, Towerlands Centre, Panfield Road, Braintree, CM7 5BJ

Director17 August 2004Active
6, Smitham Bottom Lane, Purley, England, CR8 3DA

Director01 June 2020Active

People with Significant Control

Mr Ali Gor
Notified on:28 October 2020
Status:Active
Date of birth:February 1981
Nationality:Indian
Country of residence:England
Address:93a, Upper Tooting Road, London, England, SW17 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Iftikhar Uddin
Notified on:01 June 2020
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:England
Address:6, Smitham Bottom Lane, Purley, England, CR8 3DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Oliver Taylor
Notified on:28 May 2020
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:93, Upper Tooting Road, London, England, SW17 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Joseph Dickenson
Notified on:01 June 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:93, Upper Tooting Road, London, England, SW17 7TW
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
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Address

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

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-01Address

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

Download
2020-08-01Officers

Appoint person director company with name date.

Download
2020-08-01Persons with significant control

Notification of a person with significant control.

Download
2020-08-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-01Officers

Termination director company with name termination date.

Download
2020-08-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Accounts

Change account reference date company previous shortened.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Address

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

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.