About

Registered Number: 05033264
Date of Incorporation: 03/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (7 years and 5 months ago)
Registered Address: Pincot Cottages, Pitchcome, Stroud, GL6 7QP,

 

Clothesagency.com Ltd was founded on 03 February 2004 and are based in Stroud, it has a status of "Dissolved". The current directors of the business are listed as Apsley, Sara Lucille, Lady, Barnes, Alexandra Jane, Green, Martin, Major.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Alexandra Jane 03 February 2004 20 December 2005 1
GREEN, Martin, Major 01 December 2004 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
APSLEY, Sara Lucille, Lady 21 December 2005 27 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AD01 - Change of registered office address 22 June 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 28 April 2016
RESOLUTIONS - N/A 21 July 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 30 April 2014
SH01 - Return of Allotment of shares 06 November 2013
AP01 - Appointment of director 16 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 29 April 2013
RESOLUTIONS - N/A 18 July 2012
AR01 - Annual Return 09 July 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 24 April 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 14 May 2010
TM01 - Termination of appointment of director 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 04 March 2010
AA01 - Change of accounting reference date 09 November 2009
287 - Change in situation or address of Registered Office 01 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
225 - Change of Accounting Reference Date 30 November 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.