Company NameDistinctive Outer Garments Limited
Company StatusDissolved
Company Number04447965
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Lee Tully
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wellbrook Road
Farnborough
Kent
BR6 7AB
Secretary NameKelly Tully
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Starts Hill Road
Farnborough
Kent
BR6 7AP
Director NameMr Stewart Richard Keates Gilbert
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 November 2008)
RoleDesigner
Correspondence Address8 Lennard Road
Penge
London
SE20 7LL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Lee Tulley
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
9 September 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 October 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
12 October 2011Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ Uk on 12 October 2011 (1 page)
12 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 October 2011Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ Uk on 12 October 2011 (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Director's details changed for Mr Lee Tully on 1 December 2010 (2 pages)
21 June 2011Director's details changed for Mr Lee Tully on 1 December 2010 (2 pages)
21 June 2011Director's details changed for Mr Lee Tully on 1 December 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
23 March 2009Registered office changed on 23/03/2009 from suite 43-45 airport house purley way croydon surrey CR0 0XZ (1 page)
23 March 2009Registered office changed on 23/03/2009 from suite 43-45 airport house purley way croydon surrey CR0 0XZ (1 page)
2 January 2009Appointment terminated director stewart gilbert (1 page)
2 January 2009Appointment terminated director stewart gilbert (1 page)
9 October 2008Director's change of particulars / stewart gilbert / 22/09/2006 (1 page)
9 October 2008Director's change of particulars / stewart gilbert / 22/09/2006 (1 page)
5 August 2008Return made up to 27/05/08; full list of members (4 pages)
5 August 2008Return made up to 27/05/08; full list of members (4 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
16 August 2007Return made up to 27/05/07; full list of members (3 pages)
16 August 2007Return made up to 27/05/07; full list of members (3 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
11 September 2006Return made up to 27/05/06; full list of members (3 pages)
11 September 2006Return made up to 27/05/06; full list of members (3 pages)
24 October 2005Return made up to 27/05/05; full list of members (3 pages)
24 October 2005Return made up to 27/05/05; full list of members (3 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
7 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2005Nc inc already adjusted 08/10/04 (1 page)
7 March 2005Nc inc already adjusted 08/10/04 (1 page)
27 January 2005Return made up to 31/10/03; full list of members (5 pages)
27 January 2005Registered office changed on 27/01/05 from: 6 starts hill road farnborough kent BR6 7AP (1 page)
27 January 2005Registered office changed on 27/01/05 from: 6 starts hill road farnborough kent BR6 7AP (1 page)
27 January 2005Return made up to 31/10/04; full list of members (5 pages)
27 January 2005Return made up to 31/10/04; full list of members (5 pages)
27 January 2005Return made up to 31/10/03; full list of members (5 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
1 July 2004Registered office changed on 01/07/04 from: 15 worbeck road london SE20 7SW (1 page)
1 July 2004Registered office changed on 01/07/04 from: 15 worbeck road london SE20 7SW (1 page)
20 April 2004Compulsory strike-off action has been discontinued (1 page)
20 April 2004Compulsory strike-off action has been discontinued (1 page)
19 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
19 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2002Director resigned (1 page)
6 June 2002Registered office changed on 06/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2002Director resigned (1 page)
6 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2002Incorporation (12 pages)
27 May 2002Incorporation (12 pages)