Company NameThe Anonymous Clothing Company Limited
Company StatusDissolved
Company Number02699513
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Raymond John McCarthy
StatusClosed
Appointed31 July 2008(16 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 27 June 2017)
RoleAccountant
Correspondence Address6 Franchise Street
Chesham
Buckinghamshire
HP5 3AG
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2017(24 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Director NameMartin Victor Lent
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleConsultant
Correspondence AddressGarden Flat
20 Warwick Avenue
London
W9 2PT
Secretary NameDavid Merrick Green
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bressey Grove
London
E18 2HU
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr John Julian Tristam Crook
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(11 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 24 December 1993)
RoleGroup Company Secretaryary
Correspondence AddressNutfield House
66 Dry Hill Park Road
Tonbridge
Kent
TN10 3BX
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(11 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 24 December 1993)
RoleFinance Director
Correspondence AddressLong Acre Barn
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Secretary NameJohn Julian Tristam Cronk
NationalityBritish
StatusResigned
Appointed16 March 1993(11 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 24 December 1993)
RoleGroup Company Secretaryary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameDavid Merrick Green
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bressey Grove
London
E18 2HU
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed24 December 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameMrs Melanie Ruth Davis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(2 years after company formation)
Appointment Duration16 years, 3 months (resigned 31 July 2010)
RoleDesigner
Country of ResidenceEngland
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed21 November 1997(5 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameMr Jonothan Craig Tipper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Imperial Way
Apsley Lock
Hemel Hempstead
Hertfordshire
HP3 9FJ
Secretary NameRebecca Carolyn Hampshire
NationalityBritish
StatusResigned
Appointed08 March 2006(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address157 Rotary Way
Colchester
CO3 3LJ
Director NameMr Sundeep Mansukhlal Mehta
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Contact

Websiteicd.co.uk

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Clashforce LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
3 April 2017Application to strike the company off the register (3 pages)
23 February 2017Confirmation statement made on 23 February 2017 with no updates (3 pages)
23 February 2017Confirmation statement made on 23 February 2017 with no updates (3 pages)
8 February 2017Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 January 2017 (1 page)
8 February 2017Appointment of Mr James Wyndham Stuart Lawrence as a director on 31 January 2017 (2 pages)
8 February 2017Appointment of Mr James Wyndham Stuart Lawrence as a director on 31 January 2017 (2 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 October 2011Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages)
25 October 2011Termination of appointment of Jonothan Tipper as a director (1 page)
25 October 2011Termination of appointment of Jonothan Tipper as a director (1 page)
25 October 2011Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (2 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (2 pages)
8 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Melanie Davis as a director (1 page)
8 November 2010Termination of appointment of Melanie Davis as a director (1 page)
8 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
21 January 2009Secretary appointed mr raymond john mccarthy (1 page)
21 January 2009Secretary appointed mr raymond john mccarthy (1 page)
21 January 2009Return made up to 31/07/08; full list of members (3 pages)
21 January 2009Appointment terminated secretary rebecca hampshire (1 page)
21 January 2009Return made up to 31/07/08; full list of members (3 pages)
21 January 2009Appointment terminated secretary rebecca hampshire (1 page)
28 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
21 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006New director appointed (2 pages)
6 September 2005Return made up to 31/07/05; full list of members (7 pages)
6 September 2005Return made up to 31/07/05; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 October 2004Return made up to 31/07/04; full list of members (7 pages)
11 October 2004Return made up to 31/07/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
13 October 2003Return made up to 31/07/03; full list of members (7 pages)
13 October 2003Return made up to 31/07/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
8 October 2002Return made up to 31/07/02; full list of members (7 pages)
8 October 2002Return made up to 31/07/02; full list of members (7 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
4 October 2001Return made up to 31/07/01; full list of members (6 pages)
4 October 2001Return made up to 31/07/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
6 September 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 September 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
21 October 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
21 October 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page)
30 November 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
30 November 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
22 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
22 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
15 May 1997New director appointed (1 page)
15 May 1997New director appointed (1 page)
28 January 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
28 January 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
14 October 1996Return made up to 11/10/96; no change of members (4 pages)
14 October 1996Return made up to 11/10/96; no change of members (4 pages)
15 March 1996Return made up to 23/03/96; no change of members (4 pages)
15 March 1996Return made up to 23/03/96; no change of members (4 pages)
13 December 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
13 December 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
13 June 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
13 June 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
13 June 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
13 June 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
22 March 1995Return made up to 23/03/95; full list of members (6 pages)
22 March 1995Return made up to 23/03/95; full list of members (6 pages)