About

Registered Number: 04002891
Date of Incorporation: 26/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 4 months ago)
Registered Address: 11 Shepherds Road, Watford, WD18 7HU,

 

Bourgeois Clothing Ltd was founded on 26 May 2000 and are based in Watford, it's status at Companies House is "Dissolved". There is one director listed as Hollis, Mark for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIS, Mark 26 May 2000 28 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 31 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 30 October 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 13 July 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 20 December 2015
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 08 August 2014
TM02 - Termination of appointment of secretary 08 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 June 2011
AD01 - Change of registered office address 24 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AD01 - Change of registered office address 28 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 13 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 04 September 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 18 June 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
AA - Annual Accounts 27 March 2002
225 - Change of Accounting Reference Date 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
288c - Notice of change of directors or secretaries or in their particulars 28 August 2001
363s - Annual Return 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
287 - Change in situation or address of Registered Office 31 August 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.