Company NameThe Klothing Co. Ltd.
Company StatusDissolved
Company Number04233343
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 11 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NamesLawside Technologies Limited and Lawside Technologies It Limited

Directors

Director NameMr Bhupinder Singh Kainth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(1 day after company formation)
Appointment Duration2 years, 6 months (closed 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Secretary NameMrs Satwinder Jit Kaur
NationalityBritish
StatusClosed
Appointed14 June 2001(1 day after company formation)
Appointment Duration2 years, 6 months (closed 16 December 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Director NameGerard Thomas Donnelly
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleBusiness Person
Correspondence Address37g Saint Clair Street
Aberdeen
AB24 5AL
Scotland
Director NameThomas Donnelly
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleEngineer
Correspondence Address20 Seaforth Road
Broughty Ferry
Dundee
Angus
DD5 1QH
Scotland
Secretary NameThomas Donnelly
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleEngineer
Correspondence Address20 Seaforth Road
Broughty Ferry
Dundee
Angus
DD5 1QH
Scotland
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD

Location

Registered Address2 Bracken Drive
Chigwell
Essex
IG7 5RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Accounts

Latest Accounts12 December 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End12 December

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
21 July 2003Director resigned (1 page)
13 March 2003Total exemption full accounts made up to 12 December 2002 (9 pages)
5 April 2002Accounting reference date extended from 30/06/02 to 12/12/02 (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Director resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New director appointed (2 pages)
13 June 2001Incorporation (9 pages)