Company Information for TABRIZI MENSWEAR LIMITED
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
02871664
Private Limited Company
Liquidation |
Company Name | |
---|---|
TABRIZI MENSWEAR LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in EN6 | |
Company Number | 02871664 | |
---|---|---|
Company ID Number | 02871664 | |
Date formed | 1993-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 16:18:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TABRIZI MENSWEAR LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANETTE PAULINE TABRIZI |
||
MASSOUD FALAKI TABRIZI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CONWAY |
Nominated Secretary | ||
GRAHAM MICHAEL COWAN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGEPOINT PROPERTIES LIMITED | Director | 2014-01-08 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
NATIONCO LIMITED | Director | 2014-01-08 | CURRENT | 2014-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/18 FROM 65 High Street Potters Bar Hertfordshire EN6 5AS | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANETTE PAULINE TABRIZI on 2015-04-22 | |
CH01 | Director's details changed for Mr Massoud Falaki Tabrizi on 2015-04-22 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Massoud Tabrizi on 2009-10-02 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 65 HIGH STREET POTTERS BAR HERTS EN6 5AS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 16/11/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 16/11/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/10/95 | |
363s | RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-11-04 |
Appointmen | 2019-08-08 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-11-09 |
Meetings o | 2018-09-20 |
Appointment of Administrators | 2018-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
Creditors Due Within One Year | 2012-10-31 | £ 197,927 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 193,342 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TABRIZI MENSWEAR LIMITED
Cash Bank In Hand | 2012-10-31 | £ 12,022 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 8,332 |
Current Assets | 2012-10-31 | £ 63,570 |
Current Assets | 2011-10-31 | £ 58,545 |
Debtors | 2012-10-31 | £ 2,773 |
Debtors | 2011-10-31 | £ 2,710 |
Fixed Assets | 2012-10-31 | £ 136,501 |
Fixed Assets | 2011-10-31 | £ 149,837 |
Shareholder Funds | 2012-10-31 | £ 2,144 |
Shareholder Funds | 2011-10-31 | £ 15,040 |
Stocks Inventory | 2012-10-31 | £ 48,775 |
Stocks Inventory | 2011-10-31 | £ 47,503 |
Tangible Fixed Assets | 2012-10-31 | £ 32,001 |
Tangible Fixed Assets | 2011-10-31 | £ 35,837 |
Debtors and other cash assets
TABRIZI MENSWEAR LIMITED owns 1 domain names.
tabrizi.co.uk
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as TABRIZI MENSWEAR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48194000 | Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves) | |||
48194000 | Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TABRIZI MENSWEAR LIMITED | Event Date | 2019-11-04 |
Initiating party | Event Type | Appointmen | |
Defending party | TABRIZI MENSWEAR LIMITED | Event Date | 2019-08-08 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | TABRIZI MENSWEAR LIMITED | Event Date | 2018-11-09 |
Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016 .) These activities are: a)acting as a director of another company that is known by a name which is either the same as the name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation, is or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. On 31 July 2018 the above named company went into administration. On 15 October 2018 Tabrizi Clothing Limited purchased the business and assets of the above named company. I, Massoud Falaki Tabrizi of 1 Reddings, Welwyn Garden City, Herefordshire, AL8 7LA was a director of the above-named company during the 12 months ending with the day before it went into administration and remain as such. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the name Tabrizi Clothing Limited. I would not otherwise be permitted to undertake the activities specified above without the leave of the Court or the application of an exception created by Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. | |||
Initiating party | Event Type | Meetings o | |
Defending party | TABRIZI MENSWEAR LIMITED | Event Date | 2018-09-20 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TABRIZI MENSWEAR LIMITED | Event Date | 2018-07-31 |
In the High Court of Justice Business and Property Courts of England & Wales CR-2018-006375 Insolvency and Companies List (ChD) Joint Administrators : Ninos Koumettou (IP No 002240 ) and Yiannis Koumettou (IP No 015676 ) of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . For further details contact Samantha George on telephone 020 8370 7250, or by email at sam@aljuk.com . : Date of Appointment: 31 July 2018 . : Ninos Koumettou FCA, FCCA, FABRP : 1 August 2018 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |