Company NameLodger Footwear Ltd
Company StatusDissolved
Company Number06179690
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameNathan Marcus Brown
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15c Clifford Street
London
W1S 4JZ
Secretary NameJennifer Dorothy Weitzel
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Royal Crescent Mews
London
W11 4SY
Director NameMr Malek Maysarah Sukkar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityLebanese
StatusResigned
Appointed31 May 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 243 Knightsbridge
London
SW7 1DN
Secretary NameMr Bilal Zein
NationalityBritish
StatusResigned
Appointed08 December 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 243 Knightsbridge
London
SW7 1DN
Director NameDavid Kearns
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2010(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15c Clifford Street
London
W1S 4JZ
Secretary NameDavid Kearns
NationalityBritish
StatusResigned
Appointed05 October 2010(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 October 2012)
RoleCompany Director
Correspondence Address'A' Tec Court 1 - 3 Lancaster Fields
Crewe
Cheshire
CW1 6FF

Location

Registered Address7c Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2013Registered office address changed from 'A' Tec Court 1 - 3 Lancaster Fields Crewe Cheshire CW1 6FF United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 'A' Tec Court 1 - 3 Lancaster Fields Crewe Cheshire CW1 6FF United Kingdom on 25 November 2013 (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Termination of appointment of David Kearns as a secretary (1 page)
28 March 2013Termination of appointment of David Kearns as a director on 26 October 2012 (1 page)
28 March 2013Termination of appointment of David Kearns as a director (1 page)
28 March 2013Termination of appointment of David Kearns as a secretary on 26 October 2012 (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 240
(4 pages)
10 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 240
(4 pages)
9 May 2012Secretary's details changed for David Kearns on 1 March 2012 (1 page)
9 May 2012Register(s) moved to registered office address (1 page)
9 May 2012Register(s) moved to registered office address (1 page)
9 May 2012Secretary's details changed for David Kearns on 1 March 2012 (1 page)
9 May 2012Secretary's details changed for David Kearns on 1 March 2012 (1 page)
6 December 2011Registered office address changed from 15C Clifford Street London W1S 4JZ on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 15C Clifford Street London W1S 4JZ on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 15C Clifford Street London W1S 4JZ on 6 December 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 May 2011Termination of appointment of Nathan Brown as a director (1 page)
26 May 2011Termination of appointment of Nathan Brown as a director (1 page)
26 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
26 May 2011Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
26 May 2011Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
26 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 May 2011Termination of appointment of Nathan Brown as a director (4 pages)
16 May 2011Termination of appointment of Nathan Brown as a director (4 pages)
26 November 2010Appointment of David Kearns as a secretary (3 pages)
26 November 2010Appointment of David Kearns as a director (3 pages)
26 November 2010Appointment of David Kearns as a director (3 pages)
26 November 2010Appointment of David Kearns as a secretary (3 pages)
26 October 2010Registered office address changed from 4Th Floor 243 Knightsbridge London SW7 1DN on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from 4th Floor 243 Knightsbridge London SW7 1DN on 26 October 2010 (2 pages)
14 October 2010Termination of appointment of Bilal Zein as a secretary (2 pages)
14 October 2010Termination of appointment of Bilal Zein as a secretary (2 pages)
14 October 2010Termination of appointment of Malek Sukkar as a director (2 pages)
14 October 2010Termination of appointment of Malek Sukkar as a director (2 pages)
1 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Malek Maysarah Sukkar on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Nathan Marcus Brown on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Nathan Marcus Brown on 1 October 2009 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Mr Malek Maysarah Sukkar on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Malek Maysarah Sukkar on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Nathan Marcus Brown on 1 October 2009 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Secretary's details changed for Mr Bilal Zein on 1 October 2009 (1 page)
31 March 2010Secretary's details changed for Mr Bilal Zein on 1 October 2009 (1 page)
31 March 2010Secretary's details changed for Mr Bilal Zein on 1 October 2009 (1 page)
8 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 March 2009Return made up to 22/03/09; full list of members (4 pages)
30 March 2009Return made up to 22/03/09; full list of members (4 pages)
30 March 2009Secretary appointed bilal zein (1 page)
30 March 2009Secretary appointed bilal zein (1 page)
27 March 2009Appointment Terminated Secretary jennifer weitzel (1 page)
27 March 2009Location of register of members (1 page)
27 March 2009Appointment terminated secretary jennifer weitzel (1 page)
27 March 2009Location of register of members (1 page)
24 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2009Ad 17/12/08\gbp si 140@1=140\gbp ic 100/240\ (2 pages)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2009Memorandum and Articles of Association (1 page)
24 February 2009Nc inc already adjusted 17/12/08 (2 pages)
24 February 2009Nc inc already adjusted 17/12/08 (2 pages)
24 February 2009Memorandum and Articles of Association (1 page)
24 February 2009Ad 17/12/08 gbp si 140@1=140 gbp ic 100/240 (2 pages)
12 January 2009Return made up to 22/03/08; full list of members (5 pages)
12 January 2009Return made up to 22/03/08; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 December 2008Registered office changed on 19/12/2008 from 15C clifford street london W1S 4JZ (1 page)
19 December 2008Registered office changed on 19/12/2008 from 15C clifford street london W1S 4JZ (1 page)
23 July 2008Registered office changed on 23/07/2008 from 29 royal crescent mews london W11 4SY (1 page)
23 July 2008Registered office changed on 23/07/2008 from 29 royal crescent mews london W11 4SY (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
13 June 2007Ad 31/05/07--------- £ si 59@1=59 £ ic 1/60 (2 pages)
13 June 2007Nc inc already adjusted 31/05/07 (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 June 2007Ad 31/05/07--------- £ si 40@1=40 £ ic 60/100 (2 pages)
13 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 June 2007Ad 31/05/07--------- £ si 59@1=59 £ ic 1/60 (2 pages)
13 June 2007Ad 31/05/07--------- £ si 40@1=40 £ ic 60/100 (2 pages)
13 June 2007Nc inc already adjusted 31/05/07 (1 page)
22 March 2007Incorporation (7 pages)