Company NameMitch Clothing Limited
Company StatusDissolved
Company Number07621786
CategoryPrivate Limited Company
Incorporation Date4 May 2011(13 years ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameDenise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Denise Ormsby Swede
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Golders Green Crescent
London
NW11 8LA
Director NameMrs Denise Ormsby Swede
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Englands Lane
London
NW3 4TG
Director NameMr David Stewart Swede
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashbourne Parade
Finchley Road
London
NW11 0AD

Contact

Websitemitchclothing.co.uk
Email address[email protected]
Telephone020 75860030
Telephone regionLondon

Location

Registered Address19 Golders Green Crescent
London
NW11 8LA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Denise Ormsby Swede
51.00%
Ordinary
49 at £1David Stewart Swede
49.00%
Ordinary

Financials

Year2014
Net Worth-£172,251
Cash£2,088
Current Liabilities£250,697

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 November 2017Change of details for Mrs Denise Ormsby Swede as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mrs Denise Ormsby Swede on 30 November 2017 (2 pages)
17 November 2017Cessation of David Stewart Swede as a person with significant control on 10 November 2017 (1 page)
17 November 2017Termination of appointment of David Stewart Swede as a director on 10 November 2017 (1 page)
7 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
14 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 November 2014Registered office address changed from 14 Englands Lane London NW3 4TG to 6 Ashbourne Parade Finchley Road London NW11 0AD on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 14 Englands Lane London NW3 4TG to 6 Ashbourne Parade Finchley Road London NW11 0AD on 4 November 2014 (1 page)
7 May 2014Director's details changed for Mrs Denise Ormsby Swede on 9 January 2013 (2 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Director's details changed for Mrs Denise Ormsby Swede on 9 January 2013 (2 pages)
15 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 May 2013Termination of appointment of Denise Ormsby Swede as a director (1 page)
3 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 January 2013Registered office address changed from 14 Englands Lane London NW3 7TG on 14 January 2013 (1 page)
9 July 2012Appointment of Mrs Denise Ormsby Swede as a director (2 pages)
9 July 2012Appointment of Mr David Stewart Swede as a director (2 pages)
9 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from Flat 1 23 Hollycroft Avenue Hampstead London NW3 7QH England on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Flat 1 23 Hollycroft Avenue Hampstead London NW3 7QH England on 5 January 2012 (2 pages)
2 September 2011Change of name notice (2 pages)
2 September 2011Company name changed denise LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-29
(3 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)