Company NamePickle Clothing Limited
Company StatusDissolved
Company Number03405053
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 8 months ago)
Dissolution Date14 November 2000 (23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameKaren Susanne Davison
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(same day as company formation)
RoleSales/Design
Correspondence Address53 Elm Park Gardens
London
SW10 9PA
Director NameMrs Sarah Joan Lang
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(same day as company formation)
RoleSales/Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a Ratcliffe Wharf
18 Narrow Street
London
E14 8DQ
Secretary NameKaren Susanne Davison
NationalityBritish
StatusClosed
Appointed18 July 1997(same day as company formation)
RoleSales/Design
Correspondence Address53 Elm Park Gardens
London
SW10 9PA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
5 June 2000Application for striking-off (1 page)
11 October 1999Return made up to 18/07/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 August 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1997Director's particulars changed (1 page)
17 September 1997Ad 01/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)