NO ORDINARY SHOES LIMITED

Ted Baker On Cleveland Ted Baker On Cleveland, London, W1T 6PX, England
StatusLIQUIDATION
Company No.02096981
CategoryPrivate Limited Company
Incorporated05 Feb 1987
Age37 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

NO ORDINARY SHOES LIMITED is an liquidation private limited company with number 02096981. It was incorporated 37 years, 3 months, 12 days ago, on 05 February 1987. The company address is Ted Baker On Cleveland Ted Baker On Cleveland, London, W1T 6PX, England.



Company Fillings

Liquidation compulsory winding up order

Date: 17 May 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Downs

Appointment date: 2024-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Dubiner

Termination date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Clarke

Termination date: 2024-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-02-29

Psc name: No Ordinary Designer Label Limited

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: No Ordinary Designer Label Limited

Change date: 2023-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-19

Officer name: Mr Kevin Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-19

Officer name: Mr Jay Dubiner

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Claire Elizabeth Osborne

Termination date: 2023-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Simon Dench

Termination date: 2023-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

New address: Ted Baker on Cleveland 111-117 Cleveland Street London W1T 6PX

Old address: The Ugly Brown Building 6a St. Pancras Way London NW1 0TB England

Change date: 2022-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020969810001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020969810002

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Dench

Appointment date: 2022-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-07

Officer name: David Wolffe

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-12

Officer name: Peter Hearsey-Zoubie

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

Action Date: 25 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Clark

Termination date: 2020-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2020

Action Date: 31 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-31

Charge number: 020969810002

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-30

Officer name: Richard Green

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-18

Officer name: Mr David Wolffe

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-01

Officer name: Mr Peter Hearsey-Zoubie

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: The Ugly Brown Buildings 6 st Pancras Way London NW1 0TB England

New address: The Ugly Brown Building 6a St. Pancras Way London NW1 0TB

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Mrs Rachel Claire Elizabeth Bentley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-10

Officer name: Lindsay Dennis Page

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mrs Rachel Claire Elizabeth Bentley

Documents

View document PDF

Memorandum articles

Date: 02 Dec 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Francis Anderson

Termination date: 2019-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2019

Action Date: 27 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-27

Charge number: 020969810001

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2019

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-01

Psc name: No Ordinary Designer Label Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pentland Group Plc

Cessation date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Green

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Phillip Clark

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Lindsay Dennis Page

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Francis Anderson

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Keith Rubin

Termination date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin Webber

Termination date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Richard James Newcombe

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Long

Termination date: 2019-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-01

Officer name: Timothy Edward Cullen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: 8 Manchester Square London W1U 3PH

New address: The Ugly Brown Buildings 6 st Pancras Way London NW1 0TB

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-11

Officer name: John Gary Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr Richard James Newcombe

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr Paul Martin Webber

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-02

Officer name: Marco Ellerker

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-08

Officer name: Mr John Gary Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-20

Officer name: Patrick James Campbell

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Edward Cullen

Appointment date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Marco Ellerker

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Rock

Termination date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Claire Sharp

Termination date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Claire Sharp

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lara Vishwanathan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Blackman

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mr Andrew Michael Long

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Ms Lara Vishwanathan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Mr Andrew Keith Rubin

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lara Vishwanathan

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Rock

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Mr Andrew Michael Long

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Nicholas Blackman

Change date: 2009-10-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Patrick James Campbell

Change date: 2009-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ms lara vishwanathan

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew michael long

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan sinclair

Documents

View document PDF

Resolution

Date: 23 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF


Some Companies

INGS COURT MANAGEMENT LIMITED

HIGHFIELD THORPE LANE,LEEDS,LS20 8JH

Number:03991423
Status:ACTIVE
Category:Private Limited Company

KACHRA HOLDINGS LIMITED

C/O DUNCAN & TOPLIS LIMITED ENTERPRISE WAY,SPALDING,PE11 3YR

Number:11402733
Status:ACTIVE
Category:Private Limited Company

PJB HOUSING LIMITED

39 BEECH DRIVE,BOREHAMWOOD,WD6 4QX

Number:10933259
Status:ACTIVE
Category:Private Limited Company

POPSOR TRANSPORT LTD

38 CHURCH ROAD,TILBURY,RM18 7AJ

Number:11845397
Status:ACTIVE
Category:Private Limited Company

SEU POULTON COMPANY LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11409846
Status:ACTIVE
Category:Private Limited Company

T CANTY CLEANING SERVICES LTD

MERRYWOOD GREEN LANE,HORLEY,RH6 9TJ

Number:11806927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source