King Apparel Limited

DataGardener
king apparel limited
dissolved
Unknown

King Apparel Limited

05319323Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

22/12/2004

Company Age

21 years

Directors

3

Employees

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

King Apparel Limited (05319323) is a private limited with share capital incorporated on 22/12/2004 (21 years old) and registered in brentwood, CM133BE. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

British streetwear elevation since 2003

Private Limited With Share Capital
SIC: 47710
Unknown
Incorporated 22/12/2004
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

1

CCJs

Board of Directors

2
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:20-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-05-2025
Resolution
Category:Resolution
Date:06-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:25-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2023
Capital Allotment Shares
Category:Capital
Date:17-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Capital Allotment Shares
Category:Capital
Date:14-06-2022
Memorandum Articles
Category:Incorporation
Date:07-06-2022
Resolution
Category:Resolution
Date:07-06-2022
Capital Name Of Class Of Shares
Category:Capital
Date:01-06-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-05-2022
Capital Alter Shares Subdivision
Category:Capital
Date:31-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-01-2015
Capital Allotment Shares
Category:Capital
Date:05-01-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:05-01-2015
Resolution
Category:Resolution
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Termination Director Company With Name
Category:Officers
Date:02-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2013
Termination Director Company With Name
Category:Officers
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2009
Legacy
Category:Annual Return
Date:10-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2008
Legacy
Category:Annual Return
Date:02-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2007
Legacy
Category:Mortgage
Date:01-09-2007
Legacy
Category:Annual Return
Date:11-01-2007
Legacy
Category:Officers
Date:11-01-2007
Legacy
Category:Officers
Date:11-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2006
Legacy
Category:Officers
Date:23-03-2006
Legacy
Category:Annual Return
Date:16-03-2006
Legacy
Category:Mortgage
Date:22-10-2005
Legacy
Category:Address
Date:09-08-2005
Incorporation Company
Category:Incorporation
Date:22-12-2004

Import / Export

Imports
12 Months0
60 Months17
Exports
12 Months0
60 Months6

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date30/09/2023
Latest Accounts31/12/2022

Trading Addresses

Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered
Unit 339, Stratford Workshops, Burford Road, London, E152SP