Company NameC&L Designer Ltd
Company StatusDissolved
Company Number09121046
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 10 months ago)
Dissolution Date19 December 2017 (6 years, 4 months 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

Director

Director NameChristophe Frederic Leclerceq
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Frobisher Road
London
N8 0QU

Location

Registered Address95 Frobisher Road
London
N8 0QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts15 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End23 March

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Micro company accounts made up to 15 June 2016 (2 pages)
24 March 2017Micro company accounts made up to 15 June 2016 (2 pages)
23 March 2017Previous accounting period shortened from 15 June 2017 to 23 March 2017 (1 page)
23 March 2017Previous accounting period shortened from 15 June 2017 to 23 March 2017 (1 page)
9 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 June 2016Previous accounting period shortened from 31 July 2016 to 15 June 2016 (1 page)
15 June 2016Previous accounting period shortened from 31 July 2016 to 15 June 2016 (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Director's details changed for Christophe Frederic Leclerceq on 10 July 2015 (2 pages)
22 July 2015Director's details changed for Christophe Frederic Leclerceq on 10 July 2015 (2 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(36 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(36 pages)