Company NameTshirtdrop Limited
Company StatusDissolved
Company Number08971202
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years, 1 month ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Paul Hobbs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Maypole Green Road
Colchester
CO2 9QW
Director NameMr Darren Stewart Carter
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Seymour Road Hadleigh
Benfleet
SS7 2HL
Secretary NameMrs Michelle Carter
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address53 Seymour Road Hadleigh
Benfleet
SS7 2HL

Contact

Websitewww.tshirtdrop.co.uk
Telephone07 495993383
Telephone regionMobile

Location

Registered AddressUnit 3, 99 London Road
Stanway
Colchester
CO3 0NY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
1 April 2016Registered office address changed from Unit 1 99 London Road Stanway Colchester CO3 0NY England to Unit 3, 99 London Road Stanway Colchester CO3 0NY on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Unit 1 99 London Road Stanway Colchester CO3 0NY England to Unit 3, 99 London Road Stanway Colchester CO3 0NY on 1 April 2016 (1 page)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
31 March 2016Registered office address changed from Suite a2 Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DF to Unit 3, 99 London Road Stanway Colchester CO3 0NY on 31 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 March 2016Registered office address changed from Suite a2 Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DF to Unit 3, 99 London Road Stanway Colchester CO3 0NY on 31 March 2016 (1 page)
29 December 2015Termination of appointment of Darren Stewart Carter as a director on 1 December 2015 (1 page)
29 December 2015Termination of appointment of Darren Stewart Carter as a director on 1 December 2015 (1 page)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
29 April 2015Termination of appointment of Michelle Carter as a secretary on 31 March 2015 (1 page)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
29 April 2015Termination of appointment of Michelle Carter as a secretary on 31 March 2015 (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 10,000
(24 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 10,000
(24 pages)