Company NameC.A.G. Clothing Ltd
DirectorChris Gregoriou
Company StatusDissolved
Company Number03911496
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 2 months ago)

Business Activity

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 NameChris Gregoriou
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(5 days after company formation)
Appointment Duration24 years, 2 months
RoleManaging Director
Correspondence Address9 Cannock Lodge
83 Wellington Road
Enfield
Middlesex
EN1 2QT
Secretary NameTheognosia Christofi
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address9 Cannock Lodge
83 Wellington Road
Enfield
Middlesex
EN1 2QT
Secretary NameMichael Michael
NationalityBritish
StatusResigned
Appointed26 January 2000(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressFlat 14 Maryland Road
London
N22 5AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,918
Cash£2,908
Current Liabilities£35,913

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2007Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
7 September 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
22 February 2005Statement of affairs (10 pages)
22 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2005Appointment of a voluntary liquidator (1 page)
14 February 2005Registered office changed on 14/02/05 from: southgate office village 286C chase road southgate london N14 6HF (1 page)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
10 May 2004Return made up to 21/01/04; full list of members (6 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 March 2003Registered office changed on 06/03/03 from: knowledge house chelmsford road london N14 4JN (1 page)
6 March 2003Return made up to 21/01/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 September 2001Registered office changed on 20/09/01 from: regennt house 10 overbury road london N15 6RH (1 page)
3 August 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
11 April 2001Return made up to 21/01/01; full list of members (6 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
7 February 2000New secretary appointed (2 pages)
4 February 2000Ad 26/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: regent house 10 overbury road london N15 6RH (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)
21 January 2000Incorporation (12 pages)