Company NameGet Clothing Co Limited
Company StatusDissolved
Company Number03436480
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 6 months ago)
Dissolution Date19 November 2010 (13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Terence John Davey
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rosslyn Avenue
London
E4 6DX
Secretary NameMr Terence John Davey
NationalityBritish
StatusClosed
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rosslyn Avenue
London
E4 6DX
Director NameCafer Mahiroglu
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(2 years, 1 month after company formation)
Appointment Duration11 years (closed 19 November 2010)
RoleCompany Director
Correspondence Address21 The Grove
Palmers Green
London
N13 5LQ
Director NameHasan Kalayci
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mylne Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0PS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£699,140
Cash£117,488
Current Liabilities£1,611,602

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 November 2010Final Gazette dissolved following liquidation (1 page)
19 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2010Liquidators statement of receipts and payments to 13 May 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 13 May 2010 (5 pages)
19 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-14
(1 page)
19 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Statement of affairs with form 4.19 (6 pages)
19 May 2009Statement of affairs with form 4.19 (6 pages)
19 May 2009Appointment of a voluntary liquidator (1 page)
18 May 2009Auditors resination (1 page)
18 May 2009Auditors resination (1 page)
6 May 2009Registered office changed on 06/05/2009 from francis house 2 park road barnet hertfordshire EN5 5RN (1 page)
6 May 2009Registered office changed on 06/05/2009 from francis house 2 park road barnet hertfordshire EN5 5RN (1 page)
9 March 2009Registered office changed on 09/03/2009 from 869 high road london N12 8QA (1 page)
9 March 2009Registered office changed on 09/03/2009 from 869 high road london N12 8QA (1 page)
31 October 2008Return made up to 18/09/08; full list of members (4 pages)
31 October 2008Return made up to 18/09/08; full list of members (4 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
18 October 2007Return made up to 18/09/07; full list of members (2 pages)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2007Return made up to 18/09/07; full list of members (2 pages)
11 May 2007Accounts for a small company made up to 31 May 2006 (8 pages)
11 May 2007Accounts for a small company made up to 31 May 2006 (8 pages)
29 September 2006Return made up to 18/09/06; full list of members (2 pages)
29 September 2006Return made up to 18/09/06; full list of members (2 pages)
28 July 2006Accounts for a small company made up to 31 May 2005 (6 pages)
28 July 2006Accounts for a small company made up to 31 May 2005 (6 pages)
6 October 2005Return made up to 18/09/05; full list of members (2 pages)
6 October 2005Return made up to 18/09/05; full list of members (2 pages)
7 September 2005Registered office changed on 07/09/05 from: francis house 2 park road barnet hertfordshire EN5 5RN (1 page)
7 September 2005Registered office changed on 07/09/05 from: francis house 2 park road barnet hertfordshire EN5 5RN (1 page)
30 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
30 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
30 September 2004Return made up to 18/09/04; full list of members (7 pages)
30 September 2004Return made up to 18/09/04; full list of members (7 pages)
5 January 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
5 January 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
10 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Return made up to 18/09/03; full list of members (7 pages)
14 May 2003Full accounts made up to 30 November 2002 (15 pages)
14 May 2003Full accounts made up to 30 November 2002 (15 pages)
17 January 2003Ad 30/07/02--------- £ si 34@1 (2 pages)
17 January 2003Ad 30/07/02--------- £ si 34@1 (2 pages)
17 October 2002Return made up to 18/09/02; full list of members (7 pages)
17 October 2002Return made up to 18/09/02; full list of members (7 pages)
21 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
21 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
20 September 2001Return made up to 18/09/01; full list of members (6 pages)
20 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
8 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
13 October 2000Return made up to 18/09/00; full list of members (6 pages)
13 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
13 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
12 October 1999Return made up to 18/09/99; no change of members (4 pages)
12 October 1999Return made up to 18/09/99; no change of members (4 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
25 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
25 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
15 October 1998Return made up to 18/09/98; full list of members (6 pages)
15 October 1998Return made up to 18/09/98; full list of members (6 pages)
24 June 1998Accounting reference date extended from 30/09/98 to 30/11/98 (1 page)
24 June 1998Accounting reference date extended from 30/09/98 to 30/11/98 (1 page)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
21 April 1998Registered office changed on 21/04/98 from: 249C high road wood green london N22 4JA (1 page)
21 April 1998Registered office changed on 21/04/98 from: 249C high road wood green london N22 4JA (1 page)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
6 October 1997Registered office changed on 06/10/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Registered office changed on 06/10/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Ad 24/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Ad 24/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Secretary resigned (1 page)
18 September 1997Incorporation (11 pages)