Company NameTransmission Clothing Limited
Company StatusDissolved
Company Number02208741
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 5 months ago)
Dissolution Date9 February 2010 (14 years, 3 months ago)
Previous NameShaldene Limited

Business Activity

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

Directors

Director NameChambers Directors Limited (Corporation)
StatusClosed
Appointed01 October 2001(13 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 09 February 2010)
Correspondence Address102 Aarti Chambers
Mont Fleuri Victoria
Mahe
Seychelles
Secretary NameChambers Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2001(13 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 09 February 2010)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles
Director NameMr Christakis Yianni
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1988(2 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address38 Hampstead Lane
Highgate
London
N6 4LA
Secretary NameMrs Janet Louise Yianni
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address38 Hampstead Lane
Highgate
London
N6 4LA

Location

Registered Address88a Tooley Street
London Bridge
London
SE1 2TF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,840,273
Gross Profit£1,366,587
Net Worth-£63,190
Cash£2,255
Current Liabilities£2,008,175

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Notice of ceasing to act as receiver or manager (2 pages)
1 December 2008Notice of ceasing to act as receiver or manager (2 pages)
9 October 2008Insolvency:court order to replace receiver 11/02/07 (13 pages)
9 October 2008Insolvency:court order to replace receiver 11/02/08 (11 pages)
9 October 2008Insolvency:court order to replace receiver 11/02/08 (11 pages)
9 October 2008Insolvency:court order to replace receiver 11/02/07 (13 pages)
5 August 2008Registered office changed on 05/08/2008 from 38 langham street london W1W 7AR (1 page)
5 August 2008Registered office changed on 05/08/2008 from 38 langham street london W1W 7AR (1 page)
3 August 2007Registered office changed on 03/08/07 from: 48 langham street london W1W 7AY (1 page)
3 August 2007Registered office changed on 03/08/07 from: 48 langham street london W1W 7AY (1 page)
26 April 2007Order of court - dissolution void (3 pages)
26 April 2007Order of court - dissolution void (3 pages)
22 January 2005Dissolved (1 page)
22 January 2005Dissolved (1 page)
22 October 2004Completion of winding up (1 page)
22 October 2004Completion of winding up (1 page)
12 February 2004Order of court to wind up (2 pages)
12 February 2004Order of court to wind up (2 pages)
28 January 2004Appointment of receiver/manager (1 page)
28 January 2004Appointment of receiver/manager (1 page)
7 January 2004Registered office changed on 07/01/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
7 January 2004Registered office changed on 07/01/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 October 2003Registered office changed on 20/10/03 from: 277 grays inn road london WC1X 8TB (1 page)
20 October 2003Registered office changed on 20/10/03 from: 277 grays inn road london WC1X 8TB (1 page)
5 July 2003Return made up to 30/06/03; full list of members (6 pages)
5 July 2003Return made up to 30/06/03; full list of members (6 pages)
21 May 2003Particulars of mortgage/charge (5 pages)
21 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2002Declaration of satisfaction of mortgage/charge (1 page)
4 December 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Return made up to 30/06/02; full list of members (6 pages)
26 September 2002Return made up to 30/06/02; full list of members (6 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: florentia clothing village vale road london N4 1TD (1 page)
22 October 2001Registered office changed on 22/10/01 from: florentia clothing village vale road london N4 1TD (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Company name changed shaldene LIMITED\certificate issued on 02/10/01 (2 pages)
2 October 2001Company name changed shaldene LIMITED\certificate issued on 02/10/01 (2 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 April 2001Full accounts made up to 31 October 2000 (13 pages)
25 April 2001Full accounts made up to 31 October 2000 (13 pages)
18 April 2001Full accounts made up to 31 October 1999 (13 pages)
18 April 2001Full accounts made up to 31 October 1999 (13 pages)
5 October 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
5 October 2000Return made up to 30/06/00; full list of members (6 pages)
17 September 1999Return made up to 30/06/99; full list of members (6 pages)
17 September 1999Return made up to 30/06/99; full list of members (6 pages)
6 August 1999Full accounts made up to 31 October 1998 (16 pages)
6 August 1999Full accounts made up to 31 October 1998 (16 pages)
12 October 1998Return made up to 30/06/98; full list of members (6 pages)
12 October 1998Return made up to 30/06/98; full list of members (6 pages)
28 July 1998Full accounts made up to 31 October 1997 (13 pages)
28 July 1998Full accounts made up to 31 October 1997 (13 pages)
9 March 1998Return made up to 30/06/97; full list of members (6 pages)
9 March 1998Return made up to 30/06/97; full list of members (6 pages)
19 March 1997Full accounts made up to 31 October 1996 (15 pages)
19 March 1997Full accounts made up to 31 October 1996 (15 pages)
11 August 1996Return made up to 30/06/96; full list of members (6 pages)
11 August 1996Return made up to 30/06/96; full list of members (6 pages)
1 June 1996Full accounts made up to 31 October 1995 (16 pages)
1 June 1996Full accounts made up to 31 October 1995 (16 pages)
21 July 1995Return made up to 30/06/95; full list of members (6 pages)
21 July 1995Return made up to 30/06/95; full list of members (6 pages)
21 March 1995Full accounts made up to 31 March 1994 (14 pages)
21 March 1995Full accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
28 December 1987Incorporation (11 pages)
28 December 1987Incorporation (11 pages)