South Tottenham
London
N15 6LP
Director Name | Mr Ellis Moore |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ashtead Road London E5 9BH |
Director Name | Mrs Judith Clare Moore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashtead Road London E5 9BH |
Secretary Name | Mr Ellis Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ashtead Road London E5 9BH |
Website | clothes-in-need.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88067473 |
Telephone region | London |
Registered Address | 11c Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 May 2015 | Annual return made up to 20 February 2015 no member list (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Registered office address changed from 11C 11C Grosvenor Way London E5 9ND England to 11C Grosvenor Way London E5 9ND on 19 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 18 November 2014 (1 page) |
1 March 2014 | Annual return made up to 20 February 2014 no member list (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 March 2013 | Annual return made up to 20 February 2013 no member list (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
18 March 2012 | Annual return made up to 20 February 2012 no member list (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
13 March 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
22 March 2010 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
19 March 2010 | Director's details changed for Mr Leonard Lerner on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Leonard Lerner on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Judith Moore on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Judith Moore on 1 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 March 2009 | Annual return made up to 20/02/09 (3 pages) |
20 February 2008 | Incorporation (29 pages) |