London
NW6 6LN
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | rtwclothing.com |
---|
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£2,568 |
Cash | £222,582 |
Current Liabilities | £377,280 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
27 May 2011 | Delivered on: 1 June 2011 Persons entitled: S G Hambros Bank (Channel Islands) Limited Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bank accounts, bank account balances, securities, securities account, see image for full details. Outstanding |
---|
6 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2019 | Return of final meeting in a members' voluntary winding up (17 pages) |
26 June 2019 | Removal of liquidator by court order (19 pages) |
26 June 2019 | Appointment of a voluntary liquidator (20 pages) |
5 March 2019 | Registered office address changed from 14 Windermere Avenue London NW6 6LN England to 24 Conduit Place London W2 1EP on 5 March 2019 (2 pages) |
2 March 2019 | Appointment of a voluntary liquidator (3 pages) |
2 March 2019 | Resolutions
|
2 March 2019 | Declaration of solvency (5 pages) |
24 January 2019 | Satisfaction of charge 1 in full (1 page) |
28 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 30 December 2016 (7 pages) |
7 October 2017 | Total exemption full accounts made up to 30 December 2016 (7 pages) |
14 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 May 2016 | Registered office address changed from 114 the Hub Network 300 Kensal Road London W10 5BE to 14 Windermere Avenue London NW6 6LN on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Registered office address changed from 114 the Hub Network 300 Kensal Road London W10 5BE to 14 Windermere Avenue London NW6 6LN on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 April 2015 | Registered office address changed from W01 - W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from W01 - W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from W01 - W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 June 2013 | Registered office address changed from 40 Woodborough Road Winscombe Avon BS25 1AG England on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 40 Woodborough Road Winscombe Avon BS25 1AG England on 19 June 2013 (1 page) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Director's details changed for Mrs Jubilee Brecker on 23 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mrs Jubilee Brecker on 23 December 2010 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
4 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mrs Jubilee Brecker on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Jubilee Brecker on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Jubilee Brecker on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Jubilee Brecker on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Jubilee Brecker on 4 May 2010 (2 pages) |
25 February 2010 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 25 February 2010 (1 page) |
27 August 2009 | Ad 30/04/09\gbp si 14999@1=14999\gbp ic 1/15000\ (2 pages) |
27 August 2009 | Particulars of contract relating to shares (2 pages) |
27 August 2009 | Particulars of contract relating to shares (2 pages) |
27 August 2009 | Ad 30/04/09\gbp si 14999@1=14999\gbp ic 1/15000\ (2 pages) |
5 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
5 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
30 April 2009 | Incorporation (16 pages) |
30 April 2009 | Incorporation (16 pages) |