About

Registered Number: 03986979
Date of Incorporation: 05/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2017 (7 years ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Established in 2000, B & S Clothing Ltd have registered office in London, it's status at Companies House is "Dissolved". Ball, James is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, James 05 May 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 January 2017
4.68 - Liquidator's statement of receipts and payments 28 October 2016
AD01 - Change of registered office address 07 September 2015
RESOLUTIONS - N/A 02 September 2015
4.20 - N/A 02 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2015
CH01 - Change of particulars for director 09 June 2015
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 10 November 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 23 January 2002
395 - Particulars of a mortgage or charge 07 August 2001
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
NEWINC - New incorporation documents 05 May 2000

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 07 November 2007 Outstanding

N/A

Debenture 25 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.