About

Registered Number: 05033264
Date of Incorporation: 03/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 7 months ago)
Registered Address: Pincot Cottages, Pitchcome, Stroud, GL6 7QP,

 

Established in 2004, Clothesagency.com Ltd have registered office in Stroud, it's status is listed as "Dissolved". The companies directors are listed as Apsley, Sara Lucille, Lady, Barnes, Alexandra Jane, Green, Martin, Major at Companies House.

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.