INTELLIGENT CLOTHING LIMITED

Register to unlock more data on OkredoRegister

INTELLIGENT CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02605842

Incorporation date

28/04/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Court House, North Trade Road, Battle, East Sussex TN33 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1991)
dot icon22/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon08/08/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon08/08/2010
Director's details changed for Arthur Jay Ward on 2010-04-29
dot icon08/08/2010
Director's details changed for Professor Christopher John Lester Newth on 2010-04-29
dot icon06/08/2010
Director's details changed for Brian Moelwyn Jones on 2010-04-29
dot icon06/08/2010
Director's details changed for Alan Magill on 2010-04-29
dot icon11/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/07/2009
Return made up to 29/04/09; full list of members
dot icon19/07/2009
Location of debenture register
dot icon19/07/2009
Location of register of members
dot icon19/07/2009
Registered office changed on 20/07/2009 from the old court house north trade road battle east sussex TN33
dot icon22/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/11/2008
Return made up to 29/04/08; full list of members
dot icon04/11/2008
Location of register of members
dot icon04/11/2008
Location of debenture register
dot icon04/11/2008
Director's Change of Particulars / arthur ward / 04/11/2008 / Nationality was: usa, now: united states; HouseName/Number was: , now: the old court house; Street was: 1 russell chambers, now: north trade road; Post Town was: london, now: battle; Region was: , now: east sussex; Post Code was: WC2E 8AA, now: TN33 0EX
dot icon04/11/2008
Registered office changed on 05/11/2008 from the old court house north trade road battle east sussex TN33 0EX uk
dot icon03/11/2008
Director's Change of Particulars / alan magill / 04/11/2008 / HouseName/Number was: , now: the old court house; Street was: 1 russell chambers, now: north trade road; Post Town was: london, now: battle; Region was: , now: east sussex; Post Code was: WC2E 8AA, now: TN33 0EX
dot icon03/11/2008
Director's Change of Particulars / brian jones / 04/11/2008 / HouseName/Number was: , now: christmas cottage; Street was: 1 russell chambers, now: chapel hill; Post Town was: london, now: speen; Region was: , now: buckinghamshire; Post Code was: WC2E 8AA, now: HP27 0SP
dot icon03/11/2008
Registered office changed on 04/11/2008 from 1 russell chambers covent gardens london WC2E 8AA
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/06/2007
Ad 29/04/07--------- £ si [email protected]=14218
dot icon05/06/2007
Director's particulars changed
dot icon05/06/2007
Director's particulars changed
dot icon05/06/2007
Return made up to 29/04/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/11/2006
New secretary appointed
dot icon08/06/2006
Return made up to 29/04/06; full list of members
dot icon17/04/2006
Secretary resigned
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/05/2005
Return made up to 29/04/05; full list of members
dot icon19/05/2005
Secretary's particulars changed
dot icon17/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/02/2005
Amended accounts made up to 2003-04-30
dot icon01/06/2004
Return made up to 29/04/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/02/2004
Return made up to 29/04/03; change of members; amend
dot icon27/01/2004
Ad 07/05/02--------- £ si [email protected]
dot icon10/11/2003
Director resigned
dot icon06/06/2003
Return made up to 29/04/03; no change of members
dot icon06/06/2003
Location of register of members address changed
dot icon28/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon05/03/2003
Delivery ext'd 3 mth 30/04/02
dot icon26/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon20/05/2002
Return made up to 29/04/02; full list of members
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
New secretary appointed
dot icon10/04/2002
Ad 19/12/01-26/03/02 £ si [email protected]=20000 £ ic 20693/40693
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon10/04/2002
£ nc 30000/75000 26/03/02
dot icon03/03/2002
Delivery ext'd 3 mth 30/04/01
dot icon11/12/2001
Ad 15/10/01--------- £ si [email protected]=100 £ ic 20593/20693
dot icon26/10/2001
Ad 15/10/01--------- £ si [email protected]=72 £ ic 20521/20593
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Return made up to 29/04/01; full list of members
dot icon26/10/2001
Director resigned
dot icon30/08/2001
Total exemption small company accounts made up to 2000-04-30
dot icon21/02/2001
Delivery ext'd 3 mth 30/04/00
dot icon14/12/2000
New director appointed
dot icon19/06/2000
Return made up to 29/04/00; full list of members
dot icon19/06/2000
Director resigned
dot icon29/05/2000
Accounts for a small company made up to 1999-04-30
dot icon27/03/2000
New director appointed
dot icon16/02/2000
Delivery ext'd 3 mth 30/04/99
dot icon02/08/1999
Return made up to 29/04/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-04-30
dot icon14/01/1999
Director's particulars changed
dot icon14/01/1999
Director resigned
dot icon03/11/1998
Director resigned
dot icon12/05/1998
Return made up to 29/04/98; full list of members
dot icon12/05/1998
Location of register of members
dot icon05/04/1998
Ad 30/03/98--------- £ si [email protected]=20 £ ic 20501/20521
dot icon25/03/1998
Ad 01/09/97--------- £ si [email protected]=19901 £ ic 600/20501
dot icon05/02/1998
Accounts for a small company made up to 1997-04-30
dot icon16/12/1997
New director appointed
dot icon01/12/1997
Ad 01/09/97--------- £ si [email protected]=20 £ ic 20560/20580
dot icon01/12/1997
New director appointed
dot icon17/11/1997
Ad 01/09/97--------- £ si [email protected]=60 £ ic 20500/20560
dot icon16/11/1997
Ad 01/09/97--------- £ si [email protected]=400 £ ic 20100/20500
dot icon16/11/1997
Ad 01/09/97--------- £ si 20000@1=20000 £ ic 100/20100
dot icon10/11/1997
Div 01/09/97
dot icon10/11/1997
New secretary appointed
dot icon10/11/1997
Secretary resigned
dot icon10/11/1997
Resolutions
dot icon10/11/1997
Resolutions
dot icon10/11/1997
£ nc 1000/30000 01/09/97
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon20/05/1997
Return made up to 29/04/97; full list of members
dot icon03/09/1996
Full accounts made up to 1996-04-30
dot icon13/07/1996
Return made up to 29/04/96; no change of members
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon28/08/1995
Full accounts made up to 1994-04-30
dot icon20/08/1995
Return made up to 29/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1993-04-30
dot icon26/10/1994
Full accounts made up to 1992-04-30
dot icon26/10/1994
Return made up to 29/04/94; full list of members
dot icon14/07/1993
Return made up to 29/04/93; full list of members
dot icon09/12/1992
Compulsory strike-off action has been discontinued
dot icon09/12/1992
Ad 01/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon09/12/1992
Return made up to 29/04/92; full list of members
dot icon19/10/1992
First Gazette notice for compulsory strike-off
dot icon22/07/1991
Registered office changed on 23/07/91 from: 120 east rd london N1 6AA
dot icon22/07/1991
Secretary resigned;new secretary appointed
dot icon22/07/1991
Director resigned;new director appointed
dot icon11/07/1991
Certificate of change of name
dot icon28/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
31/08/1997 - 06/05/2002
1060
Brian Moelwyn Jones
Director
30/06/1997 - Present
8
Ward, Arthur Jay
Director
14/03/2000 - Present
2
Mannion, Antony Clive Patrick
Director
30/06/1997 - 25/10/1998
40
Davies, Michael Dudley Moran
Secretary
31/10/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

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 INTELLIGENT CLOTHING LIMITED

INTELLIGENT CLOTHING LIMITED is an(a) Dissolved company incorporated on 28/04/1991 with the registered office located at The Old Court House, North Trade Road, Battle, East Sussex TN33 0EX. 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 INTELLIGENT CLOTHING LIMITED?

toggle

INTELLIGENT CLOTHING LIMITED is currently Dissolved. It was registered on 28/04/1991 and dissolved on 22/08/2011.

Where is INTELLIGENT CLOTHING LIMITED located?

toggle

INTELLIGENT CLOTHING LIMITED is registered at The Old Court House, North Trade Road, Battle, East Sussex TN33 0EX.

What does INTELLIGENT CLOTHING LIMITED do?

toggle

INTELLIGENT CLOTHING LIMITED operates in the Manufacture of medical and surgical equipment and orthopaedic appliances (33.10 - SIC 2003) sector.

What is the latest filing for INTELLIGENT CLOTHING LIMITED?

toggle

The latest filing was on 22/08/2011: Final Gazette dissolved via compulsory strike-off.