TRANSMISSION CLOTHING LIMITED

Register to unlock more data on OkredoRegister

TRANSMISSION CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02208741

Incorporation date

27/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

88a Tooley Street, London Bridge, London SE1 2TFCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1987)
dot icon08/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon30/11/2008
Notice of ceasing to act as receiver or manager
dot icon08/10/2008
Insolvency filing
dot icon08/10/2008
Insolvency filing
dot icon04/08/2008
Registered office changed on 05/08/2008 from 38 langham street london W1W 7AR
dot icon02/08/2007
Registered office changed on 03/08/07 from: 48 langham street london W1W 7AY
dot icon25/04/2007
Court order
dot icon21/01/2005
Dissolved
dot icon21/10/2004
Completion of winding up
dot icon11/02/2004
Order of court to wind up
dot icon27/01/2004
Appointment of receiver/manager
dot icon06/01/2004
Registered office changed on 07/01/04 from: 88A tooley street london bridge london SE1 2TF
dot icon19/10/2003
Registered office changed on 20/10/03 from: 277 grays inn road london WC1X 8TB
dot icon04/07/2003
Return made up to 30/06/03; full list of members
dot icon20/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon25/09/2002
Return made up to 30/06/02; full list of members
dot icon26/11/2001
Particulars of mortgage/charge
dot icon22/10/2001
Secretary resigned
dot icon22/10/2001
Director resigned
dot icon21/10/2001
Registered office changed on 22/10/01 from: florentia clothing village vale road london N4 1TD
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New secretary appointed
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New secretary appointed
dot icon11/10/2001
Particulars of mortgage/charge
dot icon01/10/2001
Certificate of change of name
dot icon29/07/2001
Return made up to 30/06/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-10-31
dot icon17/04/2001
Full accounts made up to 1999-10-31
dot icon04/10/2000
Return made up to 30/06/00; full list of members
dot icon04/10/2000
Registered office changed on 05/10/00
dot icon16/09/1999
Return made up to 30/06/99; full list of members
dot icon05/08/1999
Full accounts made up to 1998-10-31
dot icon11/10/1998
Return made up to 30/06/98; full list of members
dot icon27/07/1998
Full accounts made up to 1997-10-31
dot icon08/03/1998
Return made up to 30/06/97; full list of members
dot icon18/03/1997
Full accounts made up to 1996-10-31
dot icon10/08/1996
Return made up to 30/06/96; full list of members
dot icon31/05/1996
Full accounts made up to 1995-10-31
dot icon20/07/1995
Return made up to 30/06/95; full list of members
dot icon21/03/1995
Full accounts made up to 1994-10-31
dot icon20/03/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounting reference date shortened from 31/03 to 31/10
dot icon25/07/1994
Return made up to 30/06/94; full list of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon12/09/1993
Return made up to 30/06/93; full list of members
dot icon21/10/1992
Return made up to 30/06/92; full list of members
dot icon19/07/1992
Full accounts made up to 1992-03-31
dot icon19/01/1992
Return made up to 30/06/91; no change of members
dot icon12/01/1992
Full accounts made up to 1991-03-31
dot icon20/11/1990
Full accounts made up to 1990-03-31
dot icon20/11/1990
Return made up to 30/09/90; full list of members
dot icon22/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon28/01/1990
Full accounts made up to 1989-03-31
dot icon28/01/1990
Director's particulars changed
dot icon28/01/1990
Return made up to 30/06/89; full list of members
dot icon23/01/1989
Particulars of mortgage/charge
dot icon19/12/1988
Wd 05/12/88 ad 24/11/88--------- £ si 998@1=998 £ ic 2/1000
dot icon25/04/1988
Registered office changed on 26/04/88 from: 84 stamford hill london N16 6XS
dot icon25/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yianni, Christakis
Director
21/03/1988 - 26/09/2001
3
CHAMBERS SECRETARIES LIMITED
Corporate Secretary
30/09/2001 - Present
101
CHAMBERS DIRECTORS LIMITED
Corporate Director
30/09/2001 - Present
31

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 TRANSMISSION CLOTHING LIMITED

TRANSMISSION CLOTHING LIMITED is an(a) Dissolved company incorporated on 27/12/1987 with the registered office located at 88a Tooley Street, London Bridge, London SE1 2TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TRANSMISSION CLOTHING LIMITED?

toggle

TRANSMISSION CLOTHING LIMITED is currently Dissolved. It was registered on 27/12/1987 and dissolved on 08/02/2010.

Where is TRANSMISSION CLOTHING LIMITED located?

toggle

TRANSMISSION CLOTHING LIMITED is registered at 88a Tooley Street, London Bridge, London SE1 2TF.

What does TRANSMISSION CLOTHING LIMITED do?

toggle

TRANSMISSION CLOTHING LIMITED operates in the Manufacture of other outerwear (18.22 - SIC 2003) sector.

What is the latest filing for TRANSMISSION CLOTHING LIMITED?

toggle

The latest filing was on 08/02/2010: Final Gazette dissolved via compulsory strike-off.