About

Registered Number: 06537605
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2019 (4 years and 7 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Modclothin.com Ltd was registered on 18 March 2008, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Whelbourn, Peter Colin, Swift Incorporations Limited, Whelbourn, Colin, Instant Companies Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELBOURN, Peter Colin 18 March 2008 - 1
INSTANT COMPANIES LIMITED 18 March 2008 18 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SWIFT INCORPORATIONS LIMITED 18 March 2008 18 March 2008 1
WHELBOURN, Colin 18 March 2008 11 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2019
LIQ14 - N/A 07 June 2019
LIQ03 - N/A 26 March 2019
AD01 - Change of registered office address 11 January 2018
RESOLUTIONS - N/A 09 January 2018
LIQ02 - N/A 09 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2018
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
TM02 - Termination of appointment of secretary 23 May 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 19 April 2016
AA - Annual Accounts 03 December 2015
DISS40 - Notice of striking-off action discontinued 11 July 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 09 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
DISS16(SOAS) - N/A 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 28 March 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.