Company NameOne Off Clothing Ltd
DirectorRendip Sidhu
Company StatusDissolved
Company Number03237558
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 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

Secretary NameGurdas Singh Gill
NationalityBritish
StatusCurrent
Appointed16 April 1998(1 year, 8 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address137 Leighton Road
West Ealing
London
W13 9DR
Director NameRendip Sidhu
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(7 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address58 Grange Park
Ealing
London
W5 3PR
Director NameMr Jagdev Singh Sidhu
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address58 Grange Park
Ealing
London
W5 3PR
Secretary NameMr Sukhwant Singh Sidhu
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Grange Park
Ealing
London
W5 3PR
Director NameTajinder Kaur Gill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2004)
RoleManageress
Correspondence Address137 Leighton Road
West Ealing
London
W13 9DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Singla And Co
12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

26 October 2005Dissolved (1 page)
26 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2004Appointment of a voluntary liquidator (1 page)
10 September 2004Statement of affairs (7 pages)
19 August 2004Registered office changed on 19/08/04 from: sokhi and associates 86B albert road ilford essex IG1 1HR (1 page)
30 March 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
25 September 2003Full accounts made up to 31 August 2002 (12 pages)
27 August 2003Director resigned (1 page)
27 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 July 2002Full accounts made up to 31 August 2001 (12 pages)
1 December 2001Particulars of mortgage/charge (7 pages)
16 October 2001Registered office changed on 16/10/01 from: sokhi & associates 86B albert road ilford essex IG1 1HR (1 page)
3 October 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(6 pages)
26 September 2001Full accounts made up to 31 August 2000 (12 pages)
13 April 2001Registered office changed on 13/04/01 from: mans & associates channelasea house canning road london E15 3ND (1 page)
13 April 2001New director appointed (2 pages)
28 December 2000Full accounts made up to 31 August 1999 (10 pages)
23 August 2000Return made up to 13/08/00; full list of members (6 pages)
17 August 2000Registered office changed on 17/08/00 from: 54 southwark bridge road london SE1 0AR (1 page)
29 September 1999Full accounts made up to 31 August 1998 (10 pages)
23 August 1999Return made up to 13/08/99; no change of members (4 pages)
30 July 1999Registered office changed on 30/07/99 from: 252 bethnal green road london E2 0AA (1 page)
14 August 1998Return made up to 13/08/98; full list of members (6 pages)
19 May 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Ad 20/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 January 1998Registered office changed on 22/01/98 from: 75 whitechapel high street london E1 7QX (1 page)
11 September 1997Return made up to 13/08/97; full list of members (6 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
8 September 1996New secretary appointed (2 pages)
8 September 1996New director appointed (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996Secretary resigned (1 page)
13 August 1996Incorporation (17 pages)