Company NameRewear Clothing And Accessories Ltd
Company StatusDissolved
Company Number07079000
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Sana Anwar
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eversley Road
Manchester
M20 2FL
Director NameMr Javed Anwar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address84 Buckingham Road
Stockport
SK8 5NA

Location

Registered Address2 Eversley Road
Manchester
M20 2FL
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,803
Cash£6,830
Current Liabilities£38,921

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 June 2011Registered office address changed from 84 Buckingham Road Stockport SK8 5NA England on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 84 Buckingham Road Stockport SK8 5NA England on 24 June 2011 (1 page)
23 May 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
23 May 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(3 pages)
3 March 2011Appointment of Miss Sana Anwar as a director (2 pages)
3 March 2011Appointment of Miss Sana Anwar as a director (2 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(3 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(3 pages)
25 February 2011Termination of appointment of Javed Anwar as a director (1 page)
25 February 2011Termination of appointment of Javed Anwar as a director (1 page)
4 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)