Company NameB Clothing 1 Ltd
Company StatusDissolved
Company Number07526675
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date27 August 2022 (1 year, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMandip Singh Johal
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(2 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 27 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Baljit Singh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Horsebrook Lane
Brewood
Staffordshire
ST19 9EF

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth£147,527
Cash£4,621
Current Liabilities£145,198

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 June 2017Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages)
31 May 2017Appointment of a voluntary liquidator (5 pages)
26 May 2017Court order insolvency:court order replacement of liquidator (3 pages)
23 May 2017Restoration by order of the court (2 pages)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 December 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
28 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 March 2015Liquidators statement of receipts and payments to 19 January 2015 (9 pages)
31 March 2015Liquidators' statement of receipts and payments to 19 January 2015 (9 pages)
29 January 2014Registered office address changed from Unit 4 Marston Road Central Trading Estate Marston Road Wolverhampton WV2 4LX on 29 January 2014 (2 pages)
23 January 2014Appointment of a voluntary liquidator (1 page)
23 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2014Statement of affairs with form 4.19 (8 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
3 December 2013Appointment of Mr Mandip Johal as a director (2 pages)
22 November 2013Termination of appointment of Baljit Singh as a director (1 page)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
12 September 2013Registered office address changed from 352 Bearwood Road Bearwood Birmingham B66 4ET United Kingdom on 12 September 2013 (1 page)
18 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)