ECCENTRIC CLOTHES LIMITED

Register to unlock more data on OkredoRegister

ECCENTRIC CLOTHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01722509

Incorporation date

11/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins, Tavistock House North, Tavistock Square, London WC1H 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1983)
dot icon15/07/2025
Final Gazette dissolved following liquidation
dot icon15/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2024
Resolutions
dot icon20/02/2024
Appointment of a voluntary liquidator
dot icon20/02/2024
Statement of affairs
dot icon20/02/2024
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2024-02-20
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon16/06/2022
Appointment of Mr James Alexander David as a director on 2021-05-28
dot icon16/06/2022
Appointment of Mrs Georgina Mary David as a director on 2021-05-28
dot icon16/06/2022
Appointment of Ms Holly Louise David as a director on 2021-05-28
dot icon12/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon18/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon05/10/2018
Appointment of Colin Michael David as a secretary on 2018-08-16
dot icon01/10/2018
Termination of appointment of Alan James Wilkin as a secretary on 2018-08-16
dot icon14/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon22/12/2017
Secretary's details changed for Alan James Wilkin on 2017-12-18
dot icon22/12/2017
Director's details changed for Mr Colin Michael David on 2017-12-18
dot icon22/12/2017
Director's details changed for Oliver Louis David on 2017-12-18
dot icon22/12/2017
Director's details changed for Helen Ruth David on 2017-12-18
dot icon22/12/2017
Director's details changed for Mr Bernard Jacques David on 2017-12-18
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon19/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon06/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon06/10/2014
Secretary's details changed for Alan James Wilkin on 2014-09-29
dot icon04/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/03/2014
Secretary's details changed for Alan James Wilkin on 2014-03-03
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon01/10/2013
Director's details changed for Oliver Louis David on 2013-09-30
dot icon01/10/2013
Director's details changed for Helen Ruth David on 2013-09-30
dot icon30/09/2013
Director's details changed for Mr Colin Michael David on 2013-09-30
dot icon30/09/2013
Director's details changed for Mr Bernard Jacques David on 2013-09-30
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 2013-09-30
dot icon19/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/06/2013
Satisfaction of charge 1 in full
dot icon11/01/2013
Director's details changed for Bernard Jacques David on 2013-01-01
dot icon11/01/2013
Director's details changed for Helen Ruth David on 2013-01-01
dot icon11/01/2013
Director's details changed for Colin Michael David on 2013-01-01
dot icon11/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon20/12/2012
Appointment of Oliver Louis David as a director
dot icon12/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/08/2010
Termination of appointment of Colin David as a secretary
dot icon03/08/2010
Appointment of Alan James Wilkin as a secretary
dot icon29/06/2010
Registered office address changed from 30 Leighton Road Kentish Town London NW5 2QE on 2010-06-29
dot icon22/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon22/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/01/2009
Return made up to 04/01/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/01/2008
Return made up to 04/01/08; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/03/2007
Return made up to 04/01/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/02/2006
Return made up to 04/01/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-04-30
dot icon23/02/2005
Accounts for a small company made up to 2004-04-30
dot icon10/02/2005
Return made up to 04/01/05; full list of members
dot icon10/02/2005
Location of register of members
dot icon06/04/2004
Director's particulars changed
dot icon06/04/2004
Secretary's particulars changed;director's particulars changed
dot icon06/04/2004
Director's particulars changed
dot icon06/04/2004
Director resigned
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon16/02/2004
Return made up to 04/01/03; full list of members
dot icon16/02/2004
Return made up to 04/01/04; full list of members
dot icon30/07/2003
Registered office changed on 30/07/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon14/06/2003
Accounts for a small company made up to 2002-04-30
dot icon20/01/2003
Return made up to 04/01/03; full list of members
dot icon30/09/2002
Registered office changed on 30/09/02 from: ridgemount house 1 totteridge lane whetstone london N20 oey
dot icon05/05/2002
Accounts for a small company made up to 2001-04-30
dot icon21/01/2002
Return made up to 04/01/02; full list of members
dot icon11/01/2001
Return made up to 04/01/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-04-30
dot icon05/04/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon05/04/2000
Accounts for a small company made up to 1999-03-31
dot icon21/01/2000
Return made up to 04/01/00; full list of members
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Resolutions
dot icon22/01/1999
Return made up to 04/01/99; no change of members
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon20/02/1998
Accounts for a small company made up to 1997-03-31
dot icon29/01/1998
Return made up to 04/01/98; full list of members
dot icon12/01/1998
Ad 29/12/97--------- £ si 100000@1=100000 £ ic 10000/110000
dot icon12/01/1998
Nc inc already adjusted 29/12/97
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon09/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/01/1997
Return made up to 04/01/97; no change of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon19/01/1996
Return made up to 04/01/96; full list of members
dot icon25/01/1995
-
dot icon22/01/1995
Return made up to 04/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/02/1994
Return made up to 05/01/94; no change of members
dot icon04/02/1994
-
dot icon09/02/1993
-
dot icon27/01/1993
Return made up to 04/01/93; full list of members
dot icon30/01/1992
-
dot icon30/01/1992
Return made up to 03/01/92; no change of members
dot icon19/03/1991
-
dot icon19/03/1991
Return made up to 06/12/90; no change of members
dot icon17/10/1990
New director appointed
dot icon23/02/1990
Accounts for a small company made up to 1989-03-31
dot icon23/02/1990
Return made up to 15/12/89; full list of members
dot icon23/03/1989
Accounts for a small company made up to 1988-03-31
dot icon23/03/1989
Return made up to 12/01/89; full list of members
dot icon06/12/1988
New director appointed
dot icon10/03/1988
Return made up to 13/01/88; full list of members
dot icon04/03/1988
Secretary's particulars changed;director's particulars changed
dot icon04/03/1988
Director's particulars changed
dot icon04/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1986
Registered office changed on 04/12/86 from: 9/10 charlotte road london EC2
dot icon29/11/1986
Accounts for a dormant company made up to 1986-03-31
dot icon29/11/1986
Return made up to 15/09/86; full list of members
dot icon26/10/1983
Miscellaneous
dot icon11/05/1983
Miscellaneous
dot icon11/05/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
04/01/2025
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David, Oliver Louis
Director
10/12/2012 - Present
2
David, James Alexander
Director
28/05/2021 - Present
4
David, Holly Louise
Director
28/05/2021 - Present
2
David, Georgina Mary
Director
28/05/2021 - Present
1
David, Colin Michael
Secretary
16/08/2018 - Present
-

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 ECCENTRIC CLOTHES LIMITED

ECCENTRIC CLOTHES LIMITED is an(a) Dissolved company incorporated on 11/05/1983 with the registered office located at Griffins, Tavistock House North, Tavistock Square, London WC1H 9HR. There are currently 5 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 ECCENTRIC CLOTHES LIMITED?

toggle

ECCENTRIC CLOTHES LIMITED is currently Dissolved. It was registered on 11/05/1983 and dissolved on 15/07/2025.

Where is ECCENTRIC CLOTHES LIMITED located?

toggle

ECCENTRIC CLOTHES LIMITED is registered at Griffins, Tavistock House North, Tavistock Square, London WC1H 9HR.

What does ECCENTRIC CLOTHES LIMITED do?

toggle

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

What is the latest filing for ECCENTRIC CLOTHES LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved following liquidation.