About

Registered Number: 00456279
Date of Incorporation: 28/06/1948 (75 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years ago)
Registered Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD

 

Tootal Clothing Ltd was registered on 28 June 1948 with its registered office in Uxbridge, it's status is listed as "Dissolved". The organisation does not have any directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 03 January 2017
RESOLUTIONS - N/A 21 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2016
SH19 - Statement of capital 21 December 2016
CAP-SS - N/A 21 December 2016
AA - Annual Accounts 10 October 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 01 February 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 06 August 2012
CH04 - Change of particulars for corporate secretary 11 July 2012
CH02 - Change of particulars for corporate director 11 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 13 September 2010
AR01 - Annual Return 16 August 2010
CH02 - Change of particulars for corporate director 16 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
CH02 - Change of particulars for corporate director 16 August 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
363a - Annual Return 06 September 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
363a - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
AA - Annual Accounts 16 July 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363a - Annual Return 19 August 2003
AA - Annual Accounts 12 August 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 24 October 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2002
353 - Register of members 24 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
363a - Annual Return 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
AA - Annual Accounts 23 August 2001
287 - Change in situation or address of Registered Office 13 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
RESOLUTIONS - N/A 08 November 2000
363a - Annual Return 07 August 2000
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 12 October 1999
363a - Annual Return 04 August 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
AA - Annual Accounts 28 October 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
363a - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
AA - Annual Accounts 25 September 1997
363a - Annual Return 27 August 1997
RESOLUTIONS - N/A 20 June 1997
RESOLUTIONS - N/A 20 June 1997
RESOLUTIONS - N/A 20 June 1997
363a - Annual Return 28 August 1996
AA - Annual Accounts 16 May 1996
288 - N/A 22 February 1996
288 - N/A 21 February 1996
AA - Annual Accounts 01 November 1995
363x - Annual Return 25 August 1995
363(353) - N/A 25 August 1995
363(190) - N/A 25 August 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
288 - N/A 14 January 1995
288 - N/A 16 December 1994
AA - Annual Accounts 07 September 1994
363x - Annual Return 23 August 1994
287 - Change in situation or address of Registered Office 03 May 1994
363x - Annual Return 06 August 1993
AA - Annual Accounts 05 August 1993
AA - Annual Accounts 23 October 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 October 1992
363x - Annual Return 09 September 1992
288 - N/A 26 February 1992
288 - N/A 10 February 1992
287 - Change in situation or address of Registered Office 13 January 1992
AA - Annual Accounts 27 November 1991
363x - Annual Return 15 October 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 April 1991
288 - N/A 08 April 1991
288 - N/A 07 April 1991
288 - N/A 12 March 1991
288 - N/A 18 February 1991
288 - N/A 30 January 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 05 December 1990
288 - N/A 20 March 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
288 - N/A 01 November 1989
288 - N/A 01 November 1989
RESOLUTIONS - N/A 28 September 1989
MEM/ARTS - N/A 28 September 1989
288 - N/A 06 December 1988
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
288 - N/A 16 August 1988
288 - N/A 08 August 1988
288 - N/A 14 December 1987
288 - N/A 09 December 1987
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
288 - N/A 21 February 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
288 - N/A 10 December 1986
288 - N/A 16 October 1986
288 - N/A 10 July 1986
288 - N/A 05 June 1986
CERTNM - Change of name certificate 29 January 1982
NEWINC - New incorporation documents 28 June 1948

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 27 January 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.