Company NameRTW Clothing Ltd
Company StatusDissolved
Company Number07835737
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date9 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Jubilee Brecker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 09 April 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr Martin Brecker
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodborough Road
Winscombe
Somerset
BS25 1AG
Director NameMrs Jubilee Brecker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressW01 - W05 Canelot Studios
222 Kensal Road
London
W10 5BN

Contact

Websitertwclothing.com

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Turnover£8,814,192
Net Worth£554,173
Cash£55,820
Current Liabilities£3,920,186

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 April 2018Final Gazette dissolved following liquidation (1 page)
9 January 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
9 January 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
28 February 2017Liquidators' statement of receipts and payments to 21 December 2016 (26 pages)
28 February 2017Liquidators' statement of receipts and payments to 21 December 2016 (26 pages)
12 January 2016Registered office address changed from 114 the Hub Network 300 Kensal Road London W10 5BE United Kingdom to 24 Conduit Place London W2 1EP on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from 114 the Hub Network 300 Kensal Road London W10 5BE United Kingdom to 24 Conduit Place London W2 1EP on 12 January 2016 (2 pages)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
7 January 2016Statement of affairs with form 4.19 (9 pages)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Statement of affairs with form 4.19 (9 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Termination of appointment of Martin Brecker as a director on 19 May 2015 (1 page)
2 June 2015Termination of appointment of Martin Brecker as a director on 19 May 2015 (1 page)
28 April 2015Appointment of Mrs Jubilee Brecker as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Mrs Jubilee Brecker as a director on 28 April 2015 (2 pages)
8 April 2015Registered office address changed from 114 Unit 114, the Hub Network 300 Kensal Road London W10 5BE England to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 114 Unit 114, the Hub Network 300 Kensal Road London W10 5BE England to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 114 Unit 114, the Hub Network 300 Kensal Road London W10 5BE England to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 (1 page)
7 April 2015Registered office address changed from W01 - W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 Unit 114, the Hub Network 300 Kensal Road London W10 5BE on 7 April 2015 (1 page)
7 April 2015Registered office address changed from W01 - W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 Unit 114, the Hub Network 300 Kensal Road London W10 5BE on 7 April 2015 (1 page)
7 April 2015Registered office address changed from W01 - W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 Unit 114, the Hub Network 300 Kensal Road London W10 5BE on 7 April 2015 (1 page)
2 December 2014Termination of appointment of Jubilee Brecker as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Jubilee Brecker as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Jubilee Brecker as a director on 2 December 2014 (1 page)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(3 pages)
30 July 2014Full accounts made up to 31 December 2013 (19 pages)
30 July 2014Full accounts made up to 31 December 2013 (19 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(3 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(3 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(3 pages)
26 July 2013Registration of charge 078357370007 (17 pages)
26 July 2013Registration of charge 078357370007 (17 pages)
4 July 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
4 July 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
19 June 2013Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG United Kingdom on 19 June 2013 (1 page)
12 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 10,000
(3 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
30 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 10,000
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 10,000
(3 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
16 October 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
16 October 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
11 October 2012Previous accounting period shortened from 30 November 2012 to 31 December 2011 (1 page)
11 October 2012Previous accounting period shortened from 30 November 2012 to 31 December 2011 (1 page)
9 August 2012Appointment of Mr Martin Brecker as a director (2 pages)
9 August 2012Appointment of Mr Martin Brecker as a director (2 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 July 2012Termination of appointment of Martin Brecker as a director (1 page)
19 July 2012Termination of appointment of Martin Brecker as a director (1 page)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2012Registered office address changed from 120 Buspace Studios Conlan Street London W10 5AP United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 120 Buspace Studios Conlan Street London W10 5AP United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 120 Buspace Studios Conlan Street London W10 5AP United Kingdom on 8 June 2012 (1 page)
27 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)