Famous Trimmings Ltd

General information

Name:

Famous Trimmings Limited

Office Address:

Gable House 239 Regents Park Road N3 3LF London

Number: 07943875

Incorporation date: 2012-02-09

Dissolution date: 2022-05-24

End of financial year: 27 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Famous Trimmings came into being in 2012 as a company enlisted under no 07943875, located at N3 3LF London at Gable House. This company's last known status was dissolved. Famous Trimmings had been in this business field for ten years.

This specific business was controlled by one director: Geoffrey S., who was appointed in 2012.

Geoffrey S. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Geoffrey S.

Role: Director

Appointed: 09 February 2012

Latest update: 21 November 2022

People with significant control

Geoffrey S.
Notified on 9 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 22 February 2020
Account last made up date 28 February 2018
Confirmation statement next due date 19 March 2020
Confirmation statement last made up date 05 March 2019
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 22 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 October 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Crown Place 38 Crown Road

Post code:

EN1 1TH

City / Town:

Enfield

HQ address,
2015

Address:

Crown Place 38 Crown Road

Post code:

EN1 1TH

City / Town:

Enfield

HQ address,
2016

Address:

Crown Place 38 Crown Road

Post code:

EN1 1TH

City / Town:

Enfield

Accountant/Auditor,
2015 - 2014

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
10
Company Age

Closest Companies - by postcode