About

Registered Number: 06408237
Date of Incorporation: 24/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 85 Salisbury Road, Worcester Park, Surrey, KT4 7BZ

 

Established in 2007, Shokk Clothing Ltd have registered office in Surrey. The companies directors are listed as Jackson, Sharon, Jackson, Louisa, Jackson, Louisa, Jackson, Samuel, Jackson, Benjamin Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Louisa 13 November 2012 - 1
JACKSON, Benjamin Robert 24 October 2007 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Sharon 25 March 2010 - 1
JACKSON, Louisa 24 October 2007 13 November 2012 1
JACKSON, Samuel 24 October 2007 25 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
TM01 - Termination of appointment of director 02 February 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 30 October 2018
DISS40 - Notice of striking-off action discontinued 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 29 July 2017
CS01 - N/A 06 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AP01 - Appointment of director 13 November 2012
CERTNM - Change of name certificate 13 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 20 November 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 29 September 2010
TM02 - Termination of appointment of secretary 25 March 2010
AP03 - Appointment of secretary 25 March 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
NEWINC - New incorporation documents 24 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.