Company NameI.C.C. Euro Clothing Company Limited
DirectorsAlan Lewis and Brian Laurence Ogin
Company StatusDissolved
Company Number03863076
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Lewis
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(same day as company formation)
RoleAccountant
Correspondence Address2 Greenway
Totteridge
London
N20 8ED
Secretary NameSandra Frances Ogin
NationalityBritish
StatusCurrent
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Parkmead Gardens
Mill Hill
London
NW7 2JW
Director NameBrian Laurence Ogin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(5 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleImporter
Correspondence Address2 Parkmead Gardens
Mill Hill
London
NW7 2JW
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£2,042,286
Gross Profit£202,984
Net Worth£10,622
Cash£273,325
Current Liabilities£698,747

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 April 2007Dissolved (1 page)
25 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
1 April 2005Statement of affairs (6 pages)
1 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2005Appointment of a voluntary liquidator (1 page)
17 March 2005New director appointed (3 pages)
4 March 2005Registered office changed on 04/03/05 from: greendon house 7B bayham street london NW1 0EY (1 page)
1 November 2004Return made up to 21/10/04; full list of members (6 pages)
10 June 2004Full accounts made up to 30 September 2003 (10 pages)
6 November 2003Return made up to 21/10/03; full list of members (6 pages)
16 July 2003Full accounts made up to 30 September 2002 (10 pages)
24 October 2002Return made up to 21/10/02; full list of members (6 pages)
8 April 2002Full accounts made up to 30 September 2001 (9 pages)
1 November 2001Return made up to 21/10/01; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
22 November 2000Return made up to 21/10/00; full list of members (6 pages)
25 May 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
19 November 1999New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 16-18 woodford road london E7 0HA (1 page)
21 October 1999Incorporation (16 pages)