CLUB ROW CREATIONS LIMITED

Register to unlock more data on OkredoRegister

CLUB ROW CREATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06659606

Incorporation date

30/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

45 Meeson Street, London E5 0EACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2008)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon09/03/2023
Solvency Statement dated 22/02/23
dot icon07/03/2023
Application to strike the company off the register
dot icon06/03/2023
Resolutions
dot icon03/03/2023
Cancellation of shares. Statement of capital on 2023-02-28
dot icon02/03/2023
Previous accounting period extended from 2022-12-28 to 2023-02-16
dot icon02/11/2022
Micro company accounts made up to 2021-12-28
dot icon29/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon10/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon01/10/2021
Second filing of Confirmation Statement dated 2021-07-30
dot icon01/10/2021
Second filing of Confirmation Statement dated 2020-07-30
dot icon01/10/2021
Second filing of Confirmation Statement dated 2019-07-30
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Statement of capital following an allotment of shares on 2018-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon04/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon06/03/2020
Registered office address changed from Unit a Ensign House Tavern Quay Rope Street London SE16 7EX England to 45 Meeson Street London E5 0EA on 2020-03-06
dot icon13/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Satisfaction of charge 1 in full
dot icon24/09/2019
Satisfaction of charge 066596060002 in full
dot icon20/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with updates
dot icon13/11/2017
Registered office address changed from 102 Pell Street London SE8 5EN England to Unit a Ensign House Tavern Quay Rope Street London SE16 7EX on 2017-11-13
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon18/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Registered office address changed from 37 Canon Wharf Business Centre Evelyn Street London SE8 5RT to 102 Pell Street London SE8 5EN on 2016-02-23
dot icon10/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon24/07/2015
Registration of charge 066596060002, created on 2015-07-24
dot icon23/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon24/05/2012
Registered office address changed from 24C Fairways Business Park Lammas Road London E10 7QB on 2012-05-24
dot icon13/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Director's details changed for Mohammed John Yusuff on 2011-09-22
dot icon25/10/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mohammed John Yusuff on 2010-07-30
dot icon29/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2009
Return made up to 30/07/09; full list of members
dot icon11/08/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon02/12/2008
Registered office changed on 02/12/2008 from 5 dace road london london E3 2NG
dot icon30/07/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/12/2021
dot iconLast change occurred
28/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/12/2021
dot iconNext account date
28/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
49.49K
-
0.00
-
-
2021
1
49.49K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

49.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yusuff, Mohammed John
Director
30/07/2008 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLUB ROW CREATIONS LIMITED

CLUB ROW CREATIONS LIMITED is an(a) Dissolved company incorporated on 30/07/2008 with the registered office located at 45 Meeson Street, London E5 0EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB ROW CREATIONS LIMITED?

toggle

CLUB ROW CREATIONS LIMITED is currently Dissolved. It was registered on 30/07/2008 and dissolved on 30/05/2023.

Where is CLUB ROW CREATIONS LIMITED located?

toggle

CLUB ROW CREATIONS LIMITED is registered at 45 Meeson Street, London E5 0EA.

What does CLUB ROW CREATIONS LIMITED do?

toggle

CLUB ROW CREATIONS LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does CLUB ROW CREATIONS LIMITED have?

toggle

CLUB ROW CREATIONS LIMITED had 1 employees in 2021.

What is the latest filing for CLUB ROW CREATIONS LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.