Company NameClassic Clobber Limited
Company StatusDissolved
Company Number08351744
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NamePrelovedclothesshop.com Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Shesha Patel
Date of BirthApril 1987 (Born 37 years ago)
NationalityIndian
StatusClosed
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Secretary NameMs Shesha Patel
StatusClosed
Appointed10 January 2013(2 days after company formation)
Appointment Duration9 years, 6 months (closed 26 July 2022)
RoleCompany Director
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Ketan Patel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(3 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ketan Patel
50.00%
Ordinary
50 at £1Shesha Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,524
Cash£1,846
Current Liabilities£21,279

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

26 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2022Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
14 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
11 June 2020Compulsory strike-off action has been discontinued (1 page)
10 June 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
30 September 2019Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2019 (1 page)
8 February 2019Director's details changed for Mr Ketan Patel on 8 February 2019 (2 pages)
8 February 2019Change of details for Ms Shesha Patel as a person with significant control on 8 February 2019 (2 pages)
8 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 February 2019Secretary's details changed for Ms Shesha Patel on 8 February 2019 (1 page)
8 February 2019Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 8 February 2019 (1 page)
8 February 2019Director's details changed for Ms Shesha Patel on 8 February 2019 (2 pages)
8 February 2019Change of details for Mr Ketan Patel as a person with significant control on 8 February 2019 (2 pages)
29 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
28 February 2018Micro company accounts made up to 30 December 2016 (2 pages)
23 February 2018Director's details changed for Ms Shesha Patel on 23 February 2018 (2 pages)
23 February 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 23 February 2018 (1 page)
23 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2017 (1 page)
30 September 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2017 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 January 2017Director's details changed for Ms Shesha Patel on 29 January 2017 (2 pages)
29 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
29 January 2017Secretary's details changed for Ms Shesha Patel on 29 January 2017 (1 page)
29 January 2017Secretary's details changed for Ms Shesha Patel on 29 January 2017 (1 page)
29 January 2017Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page)
29 January 2017Total exemption small company accounts made up to 30 December 2015 (4 pages)
29 January 2017Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page)
29 January 2017Total exemption small company accounts made up to 30 December 2015 (4 pages)
29 January 2017Director's details changed for Mr Ketan Patel on 29 January 2017 (2 pages)
29 January 2017Director's details changed for Mr Ketan Patel on 29 January 2017 (2 pages)
29 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
29 January 2017Director's details changed for Ms Shesha Patel on 29 January 2017 (2 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
4 February 2016Secretary's details changed for Miss Shesha Patel on 4 February 2016 (1 page)
4 February 2016Director's details changed for Mr Ketan Patel on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Ketan Patel on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Miss Shesha Patel on 4 February 2016 (2 pages)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Director's details changed for Miss Shesha Patel on 4 February 2016 (2 pages)
4 February 2016Secretary's details changed for Miss Shesha Patel on 4 February 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 January 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 1BD to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 January 2016 (1 page)
28 January 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 1BD to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 January 2016 (1 page)
30 October 2015Previous accounting period shortened from 30 January 2015 to 31 December 2014 (1 page)
30 October 2015Previous accounting period shortened from 30 January 2015 to 31 December 2014 (1 page)
3 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 30 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 30 January 2014 (4 pages)
8 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
8 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
2 October 2014Company name changed prelovedclothesshop.com LTD\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2014Company name changed prelovedclothesshop.com LTD\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
(3 pages)
17 February 2014Appointment of Mr Ketan Patel as a director (2 pages)
17 February 2014Appointment of Mr Ketan Patel as a director (2 pages)
17 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
31 January 2014Appointment of Miss Shesha Patel as a secretary (2 pages)
31 January 2014Appointment of Miss Shesha Patel as a secretary (2 pages)
13 March 2013Registered office address changed from 309 Uxbridge Road Mill End Rickmansworth WD3 8DS England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 309 Uxbridge Road Mill End Rickmansworth WD3 8DS England on 13 March 2013 (1 page)
8 January 2013Incorporation (24 pages)
8 January 2013Incorporation (24 pages)