Company NameLondon Knitwear Limited
Company StatusDissolved
Company Number03232354
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameGlentrack Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Kamal Vedhara
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Ponteland Road, Woolsington
Newcastle Upon Tyne
NE13 8BL
Secretary NameSusan Vedhara
NationalityBritish
StatusClosed
Appointed11 October 1996(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 23 January 2007)
RoleCompany Director
Correspondence AddressWoodlands
Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameSusan Vedhara
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 23 January 2007)
RoleCompany Director
Correspondence AddressWoodlands
Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
26 May 2006Receiver ceasing to act (1 page)
26 May 2006Receiver's abstract of receipts and payments (2 pages)
3 May 2006Receiver's abstract of receipts and payments (2 pages)
16 June 2005Receiver's abstract of receipts and payments (2 pages)
5 October 2004Order of court - dissolution void (5 pages)
12 June 2004Dissolved (1 page)
23 April 2004Receiver's abstract of receipts and payments (2 pages)
18 April 2003Receiver's abstract of receipts and payments (2 pages)
25 April 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: ernst & young,norham house, 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page)
12 December 2001Appointment of a liquidator (1 page)
4 May 2001Receiver's abstract of receipts and payments (2 pages)
10 April 2001Dissolution deferment (1 page)
10 April 2001Completion of winding up (1 page)
14 July 2000Administrative Receiver's report (8 pages)
7 June 2000Order of court to wind up (3 pages)
20 April 2000Registered office changed on 20/04/00 from: c/o forrestals pearl assurance house 7 new bridge street newcastle upon tyne NE1 8AQ (1 page)
19 April 2000Appointment of receiver/manager (1 page)
1 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1998Return made up to 31/07/98; full list of members (6 pages)
18 August 1998New director appointed (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
9 October 1997Return made up to 31/07/97; full list of members (7 pages)
9 October 1997Registered office changed on 09/10/97 from: c/o binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
7 November 1996Particulars of mortgage/charge (3 pages)
22 October 1996Company name changed glentrack LIMITED\certificate issued on 23/10/96 (2 pages)
18 October 1996Nc inc already adjusted 11/10/96 (1 page)
18 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1996New director appointed (2 pages)
18 October 1996Registered office changed on 18/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
17 October 1996Director resigned (1 page)
31 July 1996Incorporation (13 pages)