Company NameThe Clothing Clinic Limited
Company StatusDissolved
Company Number03059495
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)
Previous NameRathmesh Limited

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 NameHarold Kayng Levenson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address59 Avenue Close
Avenue Road
London
Nw8
Secretary NameLorraine Annette Main
NationalityBritish
StatusClosed
Appointed11 July 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 22 December 1998)
RoleSecretary
Correspondence AddressCobham House
North Street, Burnham Market
Kings Lynn
Norfolk
PE31 8HG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address58-60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Filing History

22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
7 July 1998Application for striking-off (1 page)
24 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 May 1996Return made up to 22/05/96; full list of members (6 pages)
29 March 1996Ad 31/01/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 August 1995Ad 15/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
21 August 1995Company name changed rathmesh LIMITED\certificate issued on 22/08/95 (4 pages)
16 August 1995Accounting reference date notified as 31/03 (1 page)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 July 1995Director resigned;new director appointed (4 pages)
28 July 1995Secretary resigned;new secretary appointed (4 pages)
14 July 1995Registered office changed on 14/07/95 from: 120 east road london N1 6AA (1 page)
22 May 1995Incorporation (28 pages)