Company NameGuiltee Clothing Company Limited
DirectorRakesh Kumar
Company StatusDissolved
Company Number03265242
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRakesh Kumar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(3 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address8 Cavell Street
London
E1 2HP
Secretary NameMuhammad Zubair
NationalityBritish
StatusCurrent
Appointed15 September 2004(7 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Correspondence Address92 Caistor Park Road
London
E15 3PR
Secretary NameOnam Kumar
NationalityBritish
StatusResigned
Appointed21 October 1996(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address32 Woodlands Road
Southall
Middlesex
UB1 1EF
Secretary NameMahammed Zubair
NationalityBritish
StatusResigned
Appointed31 December 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2002)
RoleManager
Correspondence Address92 Caistor Park Road
London
E15 3PR
Secretary NameMr Bhupendra Babubhai Desai
NationalityBritish
StatusResigned
Appointed01 December 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Drummond Drive
Stanmore
Middlesex
HA7 3PD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2006Liquidators statement of receipts and payments (5 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
7 December 2005Liquidators statement of receipts and payments (5 pages)
26 November 2004Appointment of a voluntary liquidator (1 page)
26 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2004Statement of affairs (6 pages)
16 November 2004Registered office changed on 16/11/04 from: 245 commercial road london E1 2BT (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
14 June 2004Return made up to 18/10/03; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 December 2002Secretary resigned (2 pages)
22 November 2002Return made up to 18/10/02; full list of members (6 pages)
19 June 2002Registered office changed on 19/06/02 from: 245 commercial road london E1 2BT (1 page)
9 April 2002Registered office changed on 09/04/02 from: 8 cavell street london E1 2HP (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Return made up to 18/10/01; full list of members (6 pages)
11 May 2001Full accounts made up to 31 March 1999 (10 pages)
8 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director's particulars changed (1 page)
8 November 2000Return made up to 18/10/00; full list of members (6 pages)
28 October 1999Return made up to 18/10/99; full list of members (6 pages)
19 August 1999Full accounts made up to 31 March 1998 (12 pages)
12 March 1999Return made up to 18/10/98; full list of members (6 pages)
26 October 1997Registered office changed on 26/10/97 from: 32 woodlands road southall middlesex UB1 1ES (1 page)
26 October 1997Return made up to 18/10/97; full list of members (6 pages)
26 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
30 October 1996Ad 18/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New director appointed (2 pages)
18 October 1996Incorporation (14 pages)