Company NameC. G. C. Cloth Co Limited
Company StatusDissolved
Company Number07784519
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 8 months ago)
Dissolution Date1 April 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Homer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mayland Avenue
Canvey Island
Essex
SS8 0BU
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address41 Mayland Avenue
Canvey Island
Essex
SS8 0BU
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Shareholders

100 at £1Robert Homer
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,872
Cash£205
Current Liabilities£15,089

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2013Application to strike the company off the register (3 pages)
4 December 2013Application to strike the company off the register (3 pages)
29 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 March 2013Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA United Kingdom on 31 March 2013 (1 page)
31 March 2013Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA United Kingdom on 31 March 2013 (1 page)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
27 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 100
(3 pages)
27 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 100
(3 pages)
26 September 2011Appointment of Robert Homer as a director on 23 September 2011 (2 pages)
26 September 2011Appointment of Robert Homer as a director (2 pages)
23 September 2011Termination of appointment of Ela Shah as a director on 23 September 2011 (1 page)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2011Termination of appointment of Ela Shah as a director (1 page)