London
W2 1EP
Director Name | Mr Martin Brecker |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodborough Road Winscombe Somerset BS25 1AG |
Director Name | Mrs Jubilee Brecker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | W01 - W05 Canelot Studios 222 Kensal Road London W10 5BN |
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 |
---|---|
Turnover | £8,814,192 |
Net Worth | £554,173 |
Cash | £55,820 |
Current Liabilities | £3,920,186 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
9 January 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (26 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (26 pages) |
12 January 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Resolutions
|
7 January 2016 | Statement of affairs with form 4.19 (9 pages) |
7 January 2016 | Resolutions
|
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Statement of affairs with form 4.19 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 June 2015 | Termination of appointment of Martin Brecker as a director on 19 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Martin Brecker as a director on 19 May 2015 (1 page) |
28 April 2015 | Appointment of Mrs Jubilee Brecker as a director on 28 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Jubilee Brecker as a director on 28 April 2015 (2 pages) |
8 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Termination of appointment of Jubilee Brecker as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Jubilee Brecker as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Jubilee Brecker as a director on 2 December 2014 (1 page) |
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 July 2013 | Registration of charge 078357370007 (17 pages) |
26 July 2013 | Registration of charge 078357370007 (17 pages) |
4 July 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
4 July 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
19 June 2013 | Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG United Kingdom on 19 June 2013 (1 page) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page) |
16 October 2012 | Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page) |
11 October 2012 | Previous accounting period shortened from 30 November 2012 to 31 December 2011 (1 page) |
11 October 2012 | Previous accounting period shortened from 30 November 2012 to 31 December 2011 (1 page) |
9 August 2012 | Appointment of Mr Martin Brecker as a director (2 pages) |
9 August 2012 | Appointment of Mr Martin Brecker as a director (2 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 July 2012 | Termination of appointment of Martin Brecker as a director (1 page) |
19 July 2012 | Termination of appointment of Martin Brecker as a director (1 page) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2012 | Registered office address changed from 120 Buspace Studios Conlan Street London W10 5AP United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 120 Buspace Studios Conlan Street London W10 5AP United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 120 Buspace Studios Conlan Street London W10 5AP United Kingdom on 8 June 2012 (1 page) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|