Company NameGarments & Clothing Ltd
Company StatusDissolved
Company Number06377176
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date25 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Secretary NameMrs Omolara Adetola Haastrup
NationalityBritish
StatusClosed
Appointed24 November 2008(1 year, 2 months after company formation)
Appointment Duration9 years (closed 25 November 2017)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 The Rise
Elstree
Hertfordshire
WD6 3JR
Director NameMrs Omolara Adetola Haastrup
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2010(3 years, 2 months after company formation)
Appointment Duration7 years (closed 25 November 2017)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMiss Olaide Aremu
Date of BirthJuly 1985 (Born 38 years ago)
NationalityNigerian
StatusResigned
Appointed24 November 2008(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 27 November 2010)
RoleBusiness
Correspondence Address177 Trafalgar Street
London
SE17 2TP
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Contact

Telephone020 77232163
Telephone regionLondon

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Mr Adebola Haastrup
50.00%
Ordinary
5k at £1Mrs Omolara Haastrup
50.00%
Ordinary

Financials

Year2014
Net Worth£5,636
Cash£26,700
Current Liabilities£25,474

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 November 2017Final Gazette dissolved following liquidation (1 page)
25 August 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
14 November 2016Registered office address changed from 220 Edgware Road London Westminster W2 1DH to Olympia House Armitage Road London NW11 8RQ on 14 November 2016 (2 pages)
10 November 2016Statement of affairs with form 4.19 (6 pages)
10 November 2016Appointment of a voluntary liquidator (1 page)
10 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-01
(1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
(4 pages)
29 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 10,000
(3 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
29 November 2010Appointment of Mrs Omolara Haastrup as a director (2 pages)
27 November 2010Termination of appointment of Olaide Aremu as a director (1 page)
10 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (11 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
21 July 2009Return made up to 29/06/09; full list of members (10 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 February 2009Secretary's change of particulars / omolara haastrup / 24/11/2008 (2 pages)
13 February 2009Secretary's change of particulars / omolara haastrup / 11/02/2009 (2 pages)
30 January 2009Secretary appointed ms omolara haastrup (1 page)
29 January 2009Registered office changed on 29/01/2009 from tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
3 December 2008Director appointed miss olaide aremu (1 page)
14 November 2008Return made up to 20/09/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
7 November 2008Appointment terminated director beech directors LIMITED (1 page)
7 November 2008Appointment terminated secretary beech company secretaries LIMITED (1 page)
20 September 2007Incorporation (6 pages)