Deejay Shoes (loughton) Limited

General information

Name:

Deejay Shoes (loughton) Ltd

Office Address:

1 Kings Avenue Winchmore Hill N21 3NA London

Number: 04393917

Incorporation date: 2002-03-13

Dissolution date: 2019-06-28

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in London with reg. no. 04393917. This firm was set up in 2002. The main office of the firm was situated at 1 Kings Avenue Winchmore Hill. The zip code for this address is N21 3NA. The enterprise was officially closed in 2019, meaning it had been in business for seventeen years.

The directors included: Lorraine A. assigned this position on April 1, 2004 and David A. assigned this position on March 13, 2002.

Executives who controlled the firm include: David A. owned 1/2 or less of company shares. Lorraine A. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lorraine A.

Role: Director

Appointed: 01 April 2004

Latest update: 27 December 2023

David A.

Role: Secretary

Appointed: 13 March 2002

Latest update: 27 December 2023

David A.

Role: Director

Appointed: 13 March 2002

Latest update: 27 December 2023

People with significant control

David A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lorraine A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 22 March 2018
Confirmation statement last made up date 08 March 2017
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31 January 2015
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts 25 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 25 January 2013
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 14th June 2018. New Address: 1 Kings Avenue Winchmore Hill London N21 3NA. Previous address: Solar House 282 Chase Road London N14 6NZ (AD01)
filed on: 14th, June 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

HQ address,
2013

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

HQ address,
2014

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

HQ address,
2015

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

HQ address,
2016

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

Accountant/Auditor,
2012 - 2014

Name:

Freemans Partnership Llp

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47721 : Retail sale of footwear in specialised stores
17
Company Age

Similar companies nearby

Closest companies