A.G. CLOTHING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

A.G. CLOTHING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04251011

Incorporation date

12/07/2001

Size

Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2001)
dot icon29/11/2023
Final Gazette dissolved following liquidation
dot icon29/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon30/08/2022
Liquidators' statement of receipts and payments to 2022-06-28
dot icon11/05/2022
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11
dot icon14/07/2021
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St. Katharines Way London E1W 1DD on 2021-07-14
dot icon13/07/2021
Appointment of a voluntary liquidator
dot icon13/07/2021
Resolutions
dot icon13/07/2021
Statement of affairs
dot icon23/04/2021
Termination of appointment of Rebecca Rose Flaherty as a secretary on 2021-04-21
dot icon24/07/2020
Termination of appointment of Michelle Jane Gammon as a director on 2019-11-21
dot icon24/07/2020
Confirmation statement made on 2020-06-01 with updates
dot icon09/12/2019
Termination of appointment of a secretary
dot icon18/09/2019
Full accounts made up to 2018-09-01
dot icon27/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon18/01/2019
Director's details changed for Mrs Gillian Anne Hague on 2019-01-16
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-08-26
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon08/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon19/08/2016
Director's details changed for Mrs Sally Marion Wightman on 2016-08-19
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Accounts for a dormant company made up to 2015-08-29
dot icon05/06/2015
Accounts for a dormant company made up to 2014-08-30
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/12/2014
Appointment of Rebecca Rose Flaherty as a secretary on 2014-12-10
dot icon10/12/2014
Termination of appointment of Anthony Gordon Farndon as a secretary on 2014-12-10
dot icon02/12/2014
Appointment of Michelle Jane Gammon as a director on 2014-12-01
dot icon25/11/2014
Termination of appointment of Mary Julia Margaret Geraghty as a director on 2014-11-19
dot icon24/11/2014
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2014-11-18
dot icon21/10/2014
Appointment of Mr Anthony Gordon Farndon as a secretary on 2014-10-03
dot icon21/10/2014
Termination of appointment of Gurpal Premi as a secretary on 2014-10-03
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon09/08/2013
Appointment of Gurpal Premi as a secretary
dot icon09/08/2013
Termination of appointment of Aisha Waldron as a secretary
dot icon17/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2012-08-25
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-08-27
dot icon04/05/2012
Appointment of Mr Richard Dedombal as a director
dot icon05/03/2012
Termination of appointment of Mark Healey as a director
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/03/2011
Termination of appointment of Colin Duckels as a director
dot icon02/03/2011
Appointment of Mrs Sally Wightman as a director
dot icon25/01/2011
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2011-01-25
dot icon13/01/2011
Director's details changed for Mr Mark Anthony Healey on 2011-01-12
dot icon12/01/2011
Director's details changed for Mrs Gillian Hague on 2011-01-12
dot icon10/01/2011
Director's details changed for Mr Richard Leeroy Burchill on 2011-01-07
dot icon07/01/2011
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2011-01-07
dot icon09/12/2010
Accounts for a dormant company made up to 2010-08-28
dot icon13/09/2010
Director's details changed for Mr Richard Leeroy Burchill on 2010-04-14
dot icon27/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon21/05/2010
Accounts for a dormant company made up to 2009-08-29
dot icon02/12/2009
Termination of appointment of Kimberly Rodie as a secretary
dot icon01/12/2009
Appointment of Miss Aisha Leah Waldron as a secretary
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon19/05/2009
Appointment terminated secretary michelle cox
dot icon12/05/2009
Secretary's change of particulars / kimberly rodie / 12/05/2009
dot icon29/01/2009
Accounts for a dormant company made up to 2008-08-30
dot icon19/01/2009
Resolutions
dot icon14/11/2008
Secretary appointed kimberly donna rodie
dot icon13/11/2008
Appointment terminated secretary jayabaduri bergamin
dot icon12/06/2008
Return made up to 01/06/08; full list of members
dot icon10/04/2008
Secretary appointed jayabaduri bergamin
dot icon23/01/2008
Accounts for a dormant company made up to 2007-09-01
dot icon07/01/2008
New director appointed
dot icon15/07/2007
Return made up to 01/06/07; no change of members
dot icon03/03/2007
Secretary's particulars changed
dot icon20/09/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon18/09/2006
Accounts for a dormant company made up to 2006-09-02
dot icon23/06/2006
Return made up to 01/06/06; full list of members
dot icon10/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon03/01/2006
Accounts for a dormant company made up to 2005-08-27
dot icon27/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon31/08/2005
Secretary's particulars changed
dot icon09/07/2005
Return made up to 01/06/05; full list of members
dot icon09/07/2005
Director's particulars changed
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
Secretary resigned
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Accounts for a dormant company made up to 2004-08-28
dot icon30/06/2004
Return made up to 01/06/04; full list of members
dot icon20/11/2003
Accounts for a dormant company made up to 2003-08-30
dot icon12/09/2003
New secretary appointed
dot icon12/09/2003
Secretary resigned
dot icon25/06/2003
Return made up to 01/06/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-08-31
dot icon27/01/2003
Auditor's resignation
dot icon30/12/2002
Resolutions
dot icon23/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon18/12/2002
Director's particulars changed
dot icon25/07/2002
Return made up to 12/07/02; full list of members
dot icon15/05/2002
Director's particulars changed
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon03/04/2002
Director's particulars changed
dot icon17/09/2001
Statement of affairs
dot icon17/09/2001
Ad 18/08/01--------- £ si 50@1=50 £ ic 100/150
dot icon13/09/2001
Memorandum and Articles of Association
dot icon24/08/2001
Resolutions
dot icon24/08/2001
Resolutions
dot icon24/08/2001
£ nc 100/150 17/08/01
dot icon14/08/2001
Ad 09/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon14/08/2001
Conve 09/08/01
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New secretary appointed
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon14/08/2001
Registered office changed on 14/08/01 from: 200 aldersgate street london EC1A 4JJ
dot icon26/07/2001
Certificate of change of name
dot icon12/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/09/2018
dot iconLast change occurred
01/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/09/2018
dot iconNext account date
01/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldman, Adam Alexander
Director
09/08/2001 - 17/02/2006
58
Healey, Mark Anthony
Director
09/08/2001 - 10/02/2012
51
Waldron, Aisha Leah
Secretary
01/12/2009 - 28/06/2013
-
Premi, Gurpal
Secretary
18/07/2013 - 03/10/2014
-
Farndon, Anthony Gordon
Secretary
03/10/2014 - 10/12/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.G. CLOTHING (HOLDINGS) LIMITED

A.G. CLOTHING (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 12/07/2001 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.G. CLOTHING (HOLDINGS) LIMITED?

toggle

A.G. CLOTHING (HOLDINGS) LIMITED is currently Dissolved. It was registered on 12/07/2001 and dissolved on 29/11/2023.

Where is A.G. CLOTHING (HOLDINGS) LIMITED located?

toggle

A.G. CLOTHING (HOLDINGS) LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does A.G. CLOTHING (HOLDINGS) LIMITED do?

toggle

A.G. CLOTHING (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A.G. CLOTHING (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/11/2023: Final Gazette dissolved following liquidation.