Company NameCrewroom Clothing Limited
Company StatusDissolved
Company Number08642930
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKatherine Jane Giles
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Embankment Studious Embankment
London
SW15 1LB
Director NameMs Maria Alina O'Brien
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Embankment Studious Embankment
London
SW15 1LB
Director NameMrs Cynthia Jean Wilkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Gibbs Llp 264 Banbury Road
Oxford
OX2 7DY

Location

Registered AddressThe Embankment Studious
Embankment
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

75 at £1Katherine Janes Giles
75.00%
Ordinary
5 at £1Basilie Moffat
5.00%
Ordinary
10 at £1Maria Alina O'brien
10.00%
Ordinary
10 at £1Victoria Grace Wilkinson
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
24 November 2014Application to strike the company off the register (3 pages)
22 August 2014Director's details changed for Katherine Jane Giles on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Ms Maria Alina O'brien on 22 August 2014 (2 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
9 May 2014Registered office address changed from Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY United Kingdom on 9 May 2014 (1 page)
9 May 2014Termination of appointment of Cynthia Jean Wilkinson as a director on 2 May 2014 (1 page)
9 May 2014Termination of appointment of Cynthia Jean Wilkinson as a director on 2 May 2014 (1 page)
8 August 2013Incorporation (50 pages)