Company NameS.M.L. Clothing Limited
Company StatusDissolved
Company Number04292311
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameCaroline Lesley Jacobs
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(same day as company formation)
RoleHousewife
Correspondence AddressCherry Trees
6 Aylwards Rise
Stanmore
Middlesex
HA7 3EH
Director NameGeoffrey Stephen Jacobs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Trees
6 Aylwards Rise
Stanmore
Middlesex
HA7 3EH
Secretary NameGeoffrey Stephen Jacobs
NationalityBritish
StatusClosed
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Trees
6 Aylwards Rise
Stanmore
Middlesex
HA7 3EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPhillip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 March 2012Final Gazette dissolved following liquidation (1 page)
6 March 2012Final Gazette dissolved following liquidation (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Liquidators' statement of receipts and payments to 22 November 2011 (5 pages)
6 December 2011Liquidators statement of receipts and payments to 22 November 2011 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 22 November 2011 (5 pages)
6 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2011Liquidators' statement of receipts and payments to 18 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 18 August 2011 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 18 August 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 18 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
24 November 2010Liquidators statement of receipts and payments to 18 August 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 18 August 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 18 August 2010 (5 pages)
12 May 2010Liquidators' statement of receipts and payments to 18 February 2010 (6 pages)
12 May 2010Liquidators statement of receipts and payments to 18 February 2010 (6 pages)
12 May 2010Liquidators' statement of receipts and payments to 18 February 2010 (6 pages)
27 February 2009Registered office changed on 27/02/2009 from 29-30 fitzroy square london W1T 6LQ (1 page)
27 February 2009Registered office changed on 27/02/2009 from 29-30 fitzroy square london W1T 6LQ (1 page)
26 February 2009Statement of affairs with form 4.19 (7 pages)
26 February 2009Statement of affairs with form 4.19 (7 pages)
26 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-19
(1 page)
26 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2009Appointment of a voluntary liquidator (1 page)
26 February 2009Appointment of a voluntary liquidator (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 October 2008Return made up to 24/09/08; full list of members (4 pages)
28 October 2008Return made up to 24/09/08; full list of members (4 pages)
20 November 2007Return made up to 24/09/07; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 November 2007Return made up to 24/09/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Return made up to 24/09/06; full list of members (2 pages)
4 December 2006Return made up to 24/09/06; full list of members (2 pages)
17 October 2005Return made up to 24/09/05; full list of members (2 pages)
17 October 2005Return made up to 24/09/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 October 2004Return made up to 24/09/04; full list of members (5 pages)
12 October 2004Return made up to 24/09/04; full list of members (5 pages)
1 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 October 2003Return made up to 24/09/03; full list of members (5 pages)
13 October 2003Return made up to 24/09/03; full list of members (5 pages)
10 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
16 January 2003Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
16 January 2003Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
14 October 2002Location of register of members (1 page)
14 October 2002Location of register of members (1 page)
14 October 2002Return made up to 24/09/02; full list of members (5 pages)
14 October 2002Registered office changed on 14/10/02 from: 18 church road stanmore middlesex HA7 4AW (1 page)
14 October 2002Registered office changed on 14/10/02 from: 18 church road stanmore middlesex HA7 4AW (1 page)
14 October 2002Ad 04/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2002Ad 04/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2002Return made up to 24/09/02; full list of members (5 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 October 2001New director appointed (2 pages)
24 September 2001Incorporation (32 pages)