CLOTHES AID (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CLOTHES AID (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06381220

Incorporation date

25/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2007)
dot icon30/09/2025
Liquidators' statement of receipts and payments to 2025-09-04
dot icon26/09/2025
Registered office address changed from C/O Stephenson & Co Austin House 43 Poole Road Westbourne Bournemouth BH4 9DN to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2025-09-26
dot icon05/10/2024
Liquidators' statement of receipts and payments to 2024-09-04
dot icon06/11/2023
Liquidators' statement of receipts and payments to 2023-09-04
dot icon12/09/2022
Registered office address changed from C/O Stephenson & Co Ground Floor Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN to C/O Stephenson & Co Austin House 43 Poole Road Westbourne Bournemouth BH4 9DN on 2022-09-12
dot icon12/09/2022
Statement of affairs
dot icon12/09/2022
Appointment of a voluntary liquidator
dot icon12/09/2022
Resolutions
dot icon29/06/2022
Termination of appointment of Steven Lee Jenkinson as a secretary on 2022-06-21
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon03/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon22/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2019
Termination of appointment of Mohamed Yunis Khan as a secretary on 2019-10-25
dot icon04/11/2019
Appointment of Mr Steven Lee Jenkinson as a secretary on 2019-10-23
dot icon28/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon26/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon10/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon02/10/2017
Termination of appointment of Peter Gerrard Glynn as a director on 2017-10-01
dot icon02/10/2017
Termination of appointment of Peter Gerrard Glynn as a secretary on 2017-10-01
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Appointment of Mr Laurence Patrick Hollande as a director on 2017-04-13
dot icon04/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon28/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon15/06/2016
Termination of appointment of Mohamed Yunis Khan as a director on 2016-06-01
dot icon20/04/2016
Termination of appointment of Jacqueline Theresa Hilda Colette Hollande as a director on 2016-04-04
dot icon14/04/2016
Termination of appointment of Michael Lomotey as a director on 2016-04-04
dot icon20/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon26/09/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon31/12/2013
Appointment of Mrs Jacqueline Theresa Hilda Colette Hollande as a director
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon17/07/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon02/07/2013
Total exemption small company accounts made up to 2012-10-05
dot icon23/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon14/09/2012
Accounts for a small company made up to 2011-09-30
dot icon13/06/2012
Previous accounting period shortened from 2011-12-31 to 2011-09-30
dot icon21/11/2011
Termination of appointment of Jacqueline Hollande as a director
dot icon04/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon23/12/2010
Appointment of Mr Michael Lomotey as a director
dot icon23/12/2010
Appointment of Mr Mohamed Yunis Khan as a director
dot icon23/12/2010
Appointment of Mr Mohamed Yunis Khan as a secretary
dot icon14/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon20/08/2010
Termination of appointment of Laurence Hollande as a director
dot icon20/08/2010
Termination of appointment of Jacqueline Hollande as a secretary
dot icon20/08/2010
Appointment of Peter Gerrard Glynn as a director
dot icon20/08/2010
Appointment of Jacqueline Theresa Hilda Colette Hollande as a director
dot icon16/04/2010
Appointment of Peter Gerrard Glynn as a secretary
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/12/2009
Director's details changed for Laurence Patrick Hollande on 2009-11-01
dot icon07/12/2009
Secretary's details changed for Jacqueline Theresa Hilda Colette Hollande on 2009-11-01
dot icon19/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon22/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 25/09/08; full list of members
dot icon11/11/2008
Ad 26/09/07\gbp si 99@1=99\gbp ic 1/100\
dot icon11/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Secretary resigned
dot icon30/01/2008
New secretary appointed
dot icon30/01/2008
New director appointed
dot icon05/10/2007
Memorandum and Articles of Association
dot icon01/10/2007
Certificate of change of name
dot icon01/10/2007
Registered office changed on 01/10/07 from: 788-790 finchley road london NW11 7TJ
dot icon25/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
22/09/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
28/12/2021
dot iconNext due on
28/09/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollande, Laurence Patrick
Director
13/04/2017 - Present
11

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOTHES AID (SERVICES) LIMITED

CLOTHES AID (SERVICES) LIMITED is an(a) Liquidation company incorporated on 25/09/2007 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOTHES AID (SERVICES) LIMITED?

toggle

CLOTHES AID (SERVICES) LIMITED is currently Liquidation. It was registered on 25/09/2007 .

Where is CLOTHES AID (SERVICES) LIMITED located?

toggle

CLOTHES AID (SERVICES) LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does CLOTHES AID (SERVICES) LIMITED do?

toggle

CLOTHES AID (SERVICES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOTHES AID (SERVICES) LIMITED?

toggle

The latest filing was on 30/09/2025: Liquidators' statement of receipts and payments to 2025-09-04.