About

Registered Number: 05615240
Date of Incorporation: 08/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2020 (4 years ago)
Registered Address: Downend House, 112 North Street, Downend, Bristol, BS16 5SW,

 

Established in 2005, Maby Corporate Clothing (UK) Ltd have registered office in Bristol, it has a status of "Dissolved". The business is VAT Registered. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Nicola Ann 01 February 2016 - 1
PARRY, Rhian 08 November 2005 06 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BELT, Robyn Mary 01 December 2006 31 August 2015 1
LEIGH, Greville Latus 01 September 2015 01 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2020
L64.07 - Release of Official Receiver 17 January 2020
COCOMP - Order to wind up 28 June 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 14 December 2016
TM02 - Termination of appointment of secretary 04 November 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 December 2015
AP03 - Appointment of secretary 30 November 2015
TM02 - Termination of appointment of secretary 27 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 07 December 2012
CH03 - Change of particulars for secretary 07 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 November 2011
CH03 - Change of particulars for secretary 18 November 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 20 December 2010
AA - Annual Accounts 04 February 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AD01 - Change of registered office address 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 January 2009
363a - Annual Return 03 January 2008
AA - Annual Accounts 16 August 2007
225 - Change of Accounting Reference Date 28 June 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2007
353 - Register of members 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
287 - Change in situation or address of Registered Office 01 February 2006
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.