Company NameCOMO Clothing Limited
Company StatusDissolved
Company Number02815005
CategoryPrivate Limited Company
Incorporation Date5 May 1993(31 years ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRichard Merrett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address20 Hylda Court
St Albans Road
London
NW5 1RE
Secretary NameChristopher James Rayson
NationalityBritish
StatusClosed
Appointed01 October 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address168a Blackstock Road
London
N5
Director NamePatrick John Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address58 Hyde Street
Winchester
Hampshire
SO23 7DY
Secretary NameChristine Marie Jones
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address58 Hyde Street
Winchester
Hampshire
SO23 7DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7a Southwood Hall
Muswell Hill Road
London
N6 5UF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
28 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 1998£ nc 100/13000 12/05/97 (1 page)
28 April 1998Ad 12/05/97--------- £ si 12998@1=12998 £ ic 2/13000 (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
29 May 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 April 1997Accounts for a small company made up to 31 March 1996 (3 pages)
19 June 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
30 May 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)