This company is commonly known as Tailored Franchises Ltd. The company was founded 6 years ago and was given the registration number 10996085. The firm's registered office is in LONDON. You can find them at Unit B402, 100 Clements Road, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | TAILORED FRANCHISES LTD |
---|---|---|
Company Number | : | 10996085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B402, 100 Clements Road, London, England, SE16 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, St Georges Wharf, Shad Thames, London, England, SE1 2YS | Director | 19 January 2018 | Active |
22 Wollaton Vale, Wollaton, Nottingham, United Kingdom, NG8 2NR | Director | 04 October 2017 | Active |
Dksg Bespoke Limited | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit B402, The Biscuit Factory, London, England, SE16 4DG |
Nature of control | : |
|
Mr Daniel Mark Warwick | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 40, St Georges Wharf, London, England, SE1 2YS |
Nature of control | : |
|
Mr Ian Andrew Cooper | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B402, 100 Clements Road, London, England, SE16 4DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2023-10-30 | Insolvency | Liquidation compulsory completion. | Download |
2019-08-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-07-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-25 | Gazette | Gazette notice compulsory. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-19 | Address | Change registered office address company with date old address new address. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-10-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.