Company NameTrademark Natural Clothing Company Limited
Company StatusDissolved
Company Number03200736
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)
Previous NameMarineward Limited

Business Activity

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

Directors

Director NameJohn Anthony French
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed10 June 1996(3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 28 November 2000)
RoleBusinessman
Correspondence Address305/309 Maine Road
Retreat
Cape Town
7945
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBell Yard Secretariat Limited (Corporation)
StatusResigned
Appointed10 June 1996(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 1999)
Correspondence Address1 Bell Yard
London
WC2A 2JP

Location

Registered AddressC/O Park Nelson
1 Bell Yard
London
WC2A 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 August 2000First Gazette notice for compulsory strike-off (1 page)
29 January 2000Secretary resigned (1 page)
20 May 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
8 February 1999Return made up to 20/05/98; full list of members (4 pages)
18 March 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
20 August 1997Return made up to 20/05/97; full list of members (6 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996New secretary appointed (2 pages)
20 June 1996Registered office changed on 20/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 June 1996Company name changed marineward LIMITED\certificate issued on 21/06/96 (2 pages)
20 May 1996Incorporation (20 pages)