S2Z Knitwear Limited was formally closed on 2018-11-13.
S2z Knitwear was a private limited company that was located at 28 Rounton Road, London, E3 4HB, ENGLAND. Its full net worth was valued to be approximately 619 pounds, while the fixed assets belonging to the company amounted to 1601 pounds. The company (formally started on 2014-09-30) was run by 1 director.
Director Sadia S. who was appointed on 30 September 2014.
The company was officially categorised as "wholesale of clothing and footwear" (46420).
The last confirmation statement was sent on 2017-09-30 and last time the annual accounts were sent was on 30 September 2016.
2015-09-30 is the date of the last annual return.
S2z Knitwear Limited Address / Contact
Office Address
28 Rounton Road
Town
London
Post code
E3 4HB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09241801
Date of Incorporation
Tue, 30th Sep 2014
Date of Dissolution
Tue, 13th Nov 2018
Industry
Wholesale of clothing and footwear
End of financial Year
30th September
Company age
4 years old
Account next due date
Sat, 30th Jun 2018
Account last made up date
Fri, 30th Sep 2016
Next confirmation statement due date
Sun, 14th Oct 2018
Last confirmation statement dated
Sat, 30th Sep 2017
Company staff
Sadia S.
Position: Director
Appointed: 30 September 2014
People with significant control
Sadia S.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-09-30
2016-09-30
Net Worth
619
863
Balance Sheet
Cash Bank In Hand
1 242
1 746
Current Assets
1 242
1 746
Net Assets Liabilities Including Pension Asset Liability
619
863
Tangible Fixed Assets
1 601
1 394
Reserves/Capital
Called Up Share Capital
100
100
Profit Loss Account Reserve
519
763
Shareholder Funds
619
863
Other
Creditors Due After One Year
1 911
2 164
Creditors Due Within One Year
313
113
Fixed Assets
1 601
1 394
Net Current Assets Liabilities
929
1 633
Number Shares Allotted
100
Par Value Share
1
Share Capital Allotted Called Up Paid
100
100
Tangible Fixed Assets Additions
1 840
Tangible Fixed Assets Cost Or Valuation
1 601
1 601
Tangible Fixed Assets Depreciation
239
207
Tangible Fixed Assets Depreciation Charged In Period
Final Gazette dissolved via compulsory strike-off
filed on: 13th, November 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, November 2018
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
gazette
Free Download
(1 page)
AD01
Change of registered address from 117 Whitechapel Road 3rd Floor London E1 1DT England on 2018/04/02 to 28 Rounton Road London E3 4HB
filed on: 2nd, April 2018
address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2017/09/30
filed on: 22nd, December 2017
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
gazette
Free Download
(1 page)
AA
Data of total exemption small company accounts made up to 2016/09/30
filed on: 20th, December 2016
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 2016/09/30
filed on: 11th, October 2016
confirmation statement
Free Download
(5 pages)
AD01
Change of registered address from 17 Vine Court Whitechapel London E1 1JH England on 2016/08/02 to 117 Whitechapel Road 3rd Floor London E1 1DT
filed on: 2nd, August 2016
address
Free Download
(1 page)
AA
Data of total exemption small company accounts made up to 2015/09/30
filed on: 15th, January 2016
accounts
Free Download
(3 pages)
AD01
Change of registered address from 17 Vine Court Unit a London E1 1JH on 2015/10/23 to 17 Vine Court Whitechapel London E1 1JH
filed on: 23rd, October 2015
address
Free Download
(1 page)
AR01
Annual return with complete list of members, drawn up to 2015/09/30
filed on: 7th, October 2015
annual return
Free Download
(3 pages)
AD01
Change of registered address from 510 B Roman Road London E3 5ES United Kingdom on 2015/10/07 to 17 Vine Court Unit a London E1 1JH
filed on: 7th, October 2015
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 30th, September 2014
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.