Company NameI61 Clothing Ltd.
Company StatusDissolved
Company Number06416968
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameIsaiah 61 Clothing Ltd

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Deborah Ann Paul
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Heathfield Road
London
SW18 2PH
Director NameAnna Potik
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Quarry Road
Wandsworth
London
SW18 2QH
Secretary NameMrs Joanne Simone Watling
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Thornton Avenue
Streatham Hill
London
SW2 4HJ
Secretary NameMr Mark William Jarvis
NationalityBritish
StatusResigned
Appointed03 February 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 August 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Earlsdon Street
Coventry
West Midlands
CV5 6EJ
Director NameMr Sebastian Edward Paul
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address51 Heathfield Road Heathfield Road
London
SW18 2PH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.isaiah61clothing.net

Location

Registered Address51 Heathfield Road Heathfield Road
London
SW18 2PH
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

2 at £1Deborah Ann Paul & Sebastian Paul
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,370
Current Liabilities£28,370

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Registered office address changed from PO Box 72362 PO Box 72362 London SW18 9nd England to 51 Heathfield Road Heathfield Road London SW18 2PH on 22 December 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 June 2015Registered office address changed from 51 Heathfield Road London SW18 2PH to PO Box 72362 PO Box 72362 London SW18 9nd on 28 June 2015 (1 page)
1 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
2 September 2014Company name changed isaiah 61 clothing LTD\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2014Appointment of Mr Sebastian Edward Paul as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Sebastian Edward Paul as a director on 1 September 2014 (2 pages)
28 August 2014Termination of appointment of Mark William Jarvis as a secretary on 28 August 2014 (1 page)
21 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
16 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
10 October 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
22 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Deborah Ann Paul on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Deborah Ann Paul on 1 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Mark Jarvis on 1 November 2009 (1 page)
25 November 2009Secretary's details changed for Mr Mark Jarvis on 1 November 2009 (1 page)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
3 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
3 February 2009Secretary appointed mr mark william jarvis (1 page)
21 January 2009Appointment terminated secretary joanne watling (1 page)
30 December 2008Return made up to 02/11/08; full list of members (3 pages)
3 December 2008Appointment terminated director anna potik (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: po box 55, oyez house 7 spa road london SE16 3QQ (1 page)
2 November 2007Incorporation (13 pages)