Company NameNine To Elleven Footwear Limited
Company StatusDissolved
Company Number03567795
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 10 months ago)
Dissolution Date8 August 2018 (5 years, 7 months ago)
Previous NameNine To Elleven Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Joanne Champion
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(3 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months (closed 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameChristine McHarg
NationalityBritish
StatusClosed
Appointed11 June 1998(3 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months (closed 08 August 2018)
RoleCompany Director
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMrs Christine Mary McHarg
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
61 Lymington Bottom Road
Medstead Alton
Hampshire
GU34 5EP
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Contact

Websitewww.tallgirls.co.uk/
Email address[email protected]
Telephone01992 521823
Telephone regionLea Valley

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Joanne Mcharg
100.00%
Ordinary

Financials

Year2014
Net Worth£22,492
Cash£655
Current Liabilities£217,623

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

8 August 2018Final Gazette dissolved following liquidation (1 page)
8 May 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
13 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 September 2017Statement of affairs (9 pages)
12 September 2017Statement of affairs (9 pages)
12 September 2017Appointment of a voluntary liquidator (1 page)
12 September 2017Appointment of a voluntary liquidator (1 page)
25 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-04
(1 page)
25 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-04
(1 page)
15 August 2017Registered office address changed from 82 Wandsworth Bridge Road London SW6 2TF to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from 82 Wandsworth Bridge Road London SW6 2TF to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 15 August 2017 (2 pages)
24 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 June 2013Secretary's details changed for Christine Mcharg on 5 June 2013 (1 page)
5 June 2013Director's details changed for Joanne Champion on 5 June 2013 (2 pages)
5 June 2013Secretary's details changed for Christine Mcharg on 5 June 2013 (1 page)
5 June 2013Secretary's details changed for Christine Mcharg on 5 June 2013 (1 page)
5 June 2013Director's details changed for Joanne Champion on 5 June 2013 (2 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
5 June 2013Director's details changed for Joanne Champion on 5 June 2013 (2 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Joanne Champion on 27 April 2010 (2 pages)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Joanne Champion on 27 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 June 2009Return made up to 20/05/09; full list of members (3 pages)
12 June 2009Return made up to 20/05/09; full list of members (3 pages)
12 June 2008Return made up to 20/05/08; full list of members (3 pages)
12 June 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 June 2007Return made up to 20/05/07; full list of members (2 pages)
11 June 2007Return made up to 20/05/07; full list of members (2 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
21 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
21 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
14 June 2006Return made up to 20/05/06; full list of members (2 pages)
14 June 2006Return made up to 20/05/06; full list of members (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
2 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
2 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
24 May 2005Return made up to 20/05/05; full list of members (2 pages)
24 May 2005Return made up to 20/05/05; full list of members (2 pages)
2 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
2 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
9 June 2004Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
9 June 2004Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
10 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
10 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
9 June 2003Return made up to 20/05/03; full list of members (6 pages)
9 June 2003Return made up to 20/05/03; full list of members (6 pages)
10 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
10 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
15 June 2002Return made up to 20/05/02; full list of members (6 pages)
15 June 2002Return made up to 20/05/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
3 July 2001Return made up to 20/05/01; full list of members (6 pages)
3 July 2001Return made up to 20/05/01; full list of members (6 pages)
26 March 2001Full accounts made up to 31 May 2000 (10 pages)
26 March 2001Full accounts made up to 31 May 2000 (10 pages)
20 June 2000Return made up to 20/05/00; full list of members (6 pages)
20 June 2000Return made up to 20/05/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 May 1999 (10 pages)
7 March 2000Full accounts made up to 31 May 1999 (10 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Return made up to 20/05/99; full list of members (6 pages)
20 July 1999Director resigned (1 page)
20 July 1999Return made up to 20/05/99; full list of members (6 pages)
30 June 1998Registered office changed on 30/06/98 from: 186 hammersmith road london W6 7DJ (1 page)
30 June 1998Registered office changed on 30/06/98 from: 186 hammersmith road london W6 7DJ (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
10 June 1998Company name changed nine to elleven LIMITED\certificate issued on 11/06/98 (2 pages)
10 June 1998Company name changed nine to elleven LIMITED\certificate issued on 11/06/98 (2 pages)
20 May 1998Incorporation (15 pages)
20 May 1998Incorporation (15 pages)