Company NameL.C. (Clothes) Limited
Company StatusDissolved
Company Number00382067
CategoryPrivate Limited Company
Incorporation Date4 August 1943(80 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameLouis Curtis
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(48 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address32 York Terrace West
London
NW1 4QA
Director NamePeter Bernard Curtis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(48 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address7 St Matthews Lodge
London
NW1 1NB
Director NamePhilip Anthony Curtis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(48 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressOakdene 31 Freston Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9LX
Secretary NamePeter Bernard Curtis
NationalityBritish
StatusCurrent
Appointed20 July 1992(48 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address7 St Matthews Lodge
London
NW1 1NB

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 September 1996Dissolved (1 page)
18 June 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
18 June 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (9 pages)
14 February 1996Receiver ceasing to act (1 page)
14 February 1996Receiver's abstract of receipts and payments (2 pages)
29 August 1995Liquidators statement of receipts and payments (10 pages)
18 August 1995Receiver's abstract of receipts and payments (2 pages)