About

Registered Number: 04899995
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: Unit 5 Haslemere Way, Tramway Industrial Estate, Banbury, Oxfordshire, OX16 5TY

 

The Online Clothing Company Ltd was registered on 15 September 2003. The Online Clothing Company Ltd has 2 directors listed as Mcpherson, David, Sandford, Henry Timothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDFORD, Henry Timothy 15 September 2003 29 August 2014 1
Secretary Name Appointed Resigned Total Appointments
MCPHERSON, David 29 August 2014 02 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 18 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 20 November 2014
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 03 September 2014
AP03 - Appointment of secretary 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AD01 - Change of registered office address 03 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 13 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 08 November 2009
CH03 - Change of particulars for secretary 08 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
225 - Change of Accounting Reference Date 18 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 01 January 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 23 September 2004
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.