CLOSET CLOTHING CO LIMITED

Register to unlock more data on OkredoRegister

CLOSET CLOTHING CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03239878

Incorporation date

20/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coots & Boots, Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1996)
dot icon29/07/2025
Registered office address changed from 1st Floor, 46-50 Copperfield Road Copperfield Road London E3 4RR England to Coots & Boots, Suite 35, Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-07-29
dot icon28/07/2025
Resolutions
dot icon28/07/2025
Statement of affairs
dot icon28/07/2025
Appointment of a voluntary liquidator
dot icon02/06/2025
Satisfaction of charge 2 in full
dot icon15/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon08/05/2024
Registration of charge 032398780006, created on 2024-04-17
dot icon08/03/2024
Registered office address changed from 1st Floor 45-50 Copperfield Road London E3 4RR England to 45-50 Copperfield Road London E3 4RR on 2024-03-08
dot icon08/03/2024
Registered office address changed from 45-50 Copperfield Road London E3 4RR England to 1st Floor, 46-50 Copperfield Road Copperfield Road London E3 4RR on 2024-03-08
dot icon01/02/2024
Registered office address changed from C/O Ragged School Museum 1st Floor, 46-50 Copperfield Road London E3 4RR England to 1st Floor 45-50 Copperfield Road London E3 4RR on 2024-02-01
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon28/06/2023
Registered office address changed from Unit 1 Ground Floor 36-40 Copperfield Road London E3 4RR England to C/O Ragged School Museum 1st Floor, 46-50 Copperfield Road London E3 4RR on 2023-06-28
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon26/08/2022
Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX
dot icon17/06/2022
Registered office address changed from 36-40 Copperfield Road London E3 4RR England to Unit 1 Ground Floor 36-40 Copperfield Road London E3 4RR on 2022-06-17
dot icon17/06/2022
Registered office address changed from Rosedean House 4 Argyle Road Barnet EN5 4DX England to 36-40 Copperfield Road London E3 4RR on 2022-06-17
dot icon06/06/2022
Register inspection address has been changed from Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX
dot icon04/06/2022
Register(s) moved to registered inspection location Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR
dot icon04/06/2022
Registered office address changed from C/O Taylors Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 2022-06-04
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/10/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-08-20 with updates
dot icon27/09/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2017
Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR
dot icon29/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon17/12/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon18/09/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/08/2010
Director's details changed for Mr Mohammad Sajjad Baig on 2010-08-20
dot icon20/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon20/08/2010
Register inspection address has been changed
dot icon20/08/2010
Termination of appointment of Taylors Secretaries Limited as a secretary
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2009
Return made up to 20/08/09; full list of members
dot icon17/12/2008
Return made up to 20/08/08; full list of members
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/07/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon25/09/2007
Return made up to 20/08/07; no change of members
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
New secretary appointed
dot icon15/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon15/09/2006
Total exemption full accounts made up to 2005-08-31
dot icon15/09/2006
Return made up to 20/08/06; full list of members
dot icon15/09/2006
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon22/08/2005
Return made up to 20/08/05; full list of members
dot icon06/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon03/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon17/08/2004
Return made up to 20/08/04; full list of members
dot icon25/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon25/03/2004
Ad 31/08/03--------- £ si 24900@1=24900 £ ic 100/25000
dot icon25/03/2004
Resolutions
dot icon25/03/2004
£ nc 1000/100000 31/08/03
dot icon21/08/2003
Return made up to 20/08/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-08-31
dot icon24/09/2002
Return made up to 20/08/02; full list of members
dot icon20/02/2002
Particulars of mortgage/charge
dot icon10/01/2002
Secretary resigned
dot icon07/01/2002
Return made up to 20/08/01; full list of members
dot icon07/01/2002
New secretary appointed
dot icon04/01/2002
Total exemption full accounts made up to 2001-08-31
dot icon08/07/2001
Director resigned
dot icon28/06/2001
Return made up to 20/08/00; full list of members
dot icon27/03/2001
Full accounts made up to 2000-08-31
dot icon08/11/1999
Full accounts made up to 1999-08-31
dot icon13/10/1999
Ad 27/09/99--------- £ si 98@1=98 £ ic 100/198
dot icon13/10/1999
New director appointed
dot icon24/09/1999
Return made up to 20/08/99; no change of members
dot icon02/07/1999
Full accounts made up to 1998-08-31
dot icon19/01/1999
Return made up to 20/08/98; no change of members
dot icon07/05/1998
Full accounts made up to 1997-08-31
dot icon10/11/1997
Return made up to 20/08/97; full list of members
dot icon29/04/1997
New secretary appointed
dot icon29/04/1997
New director appointed
dot icon16/04/1997
Registered office changed on 16/04/97 from: 82 russell lane whetstone london N20 0AP
dot icon28/08/1996
Secretary resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Registered office changed on 28/08/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon20/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

32
2022
change arrow icon-73.23 % *

* during past year

Cash in Bank

£215,101.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.95M
-
0.00
803.52K
-
2022
32
2.18M
-
0.00
215.10K
-
2022
32
2.18M
-
0.00
215.10K
-

Employees

2022

Employees

32 Ascended7 % *

Net Assets(GBP)

2.18M £Ascended12.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.10K £Descended-73.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LIMITED
Nominee Director
20/08/1996 - 21/08/1996
9606
BRIGHTON SECRETARY LIMITED
Nominee Secretary
20/08/1996 - 21/08/1996
9562
Mr Mohammad Sajjad Baig
Director
22/08/1996 - Present
8
TAYLORS SECRETARIES LIMITED
Corporate Secretary
30/06/2007 - 20/08/2010
23
Hassan, Mohamed Arif
Director
27/09/1999 - 28/06/2001
2

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CLOSET CLOTHING CO LIMITED

CLOSET CLOTHING CO LIMITED is an(a) Liquidation company incorporated on 20/08/1996 with the registered office located at Coots & Boots, Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSET CLOTHING CO LIMITED?

toggle

CLOSET CLOTHING CO LIMITED is currently Liquidation. It was registered on 20/08/1996 .

Where is CLOSET CLOTHING CO LIMITED located?

toggle

CLOSET CLOTHING CO LIMITED is registered at Coots & Boots, Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does CLOSET CLOTHING CO LIMITED do?

toggle

CLOSET CLOTHING CO LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does CLOSET CLOTHING CO LIMITED have?

toggle

CLOSET CLOTHING CO LIMITED had 32 employees in 2022.

What is the latest filing for CLOSET CLOTHING CO LIMITED?

toggle

The latest filing was on 29/07/2025: Registered office address changed from 1st Floor, 46-50 Copperfield Road Copperfield Road London E3 4RR England to Coots & Boots, Suite 35, Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-07-29.