Company NameClothes Man UK Ltd
Company StatusDissolved
Company Number07322270
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Director

Director NameMr Venkata Suresh Vemuri
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address32 Ambleside Court
Chester Le Street
Durham
DH3 2EB

Location

Registered Address32 Ambleside Court
Chester Le Street
Durham
DH3 2EB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

1 at $1Venkata Suresh Vemuri
100.00%
Ordinary

Financials

Year2014
Net Worth£1,859
Cash£1
Current Liabilities£8,637

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • USD 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014Registered office address changed from 8 Wenlock Road Birmingham B20 3HN England to 32 Ambleside Court Chester Le Street Durham DH3 2EB on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 32 Ambleside Court Chester Le Street County Durham DH3 2EB England to 32 Ambleside Court Chester Le Street Durham DH3 2EB on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 32 Ambleside Court Chester Le Street County Durham DH3 2EB England to 32 Ambleside Court Chester Le Street Durham DH3 2EB on 29 July 2014 (1 page)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (3 pages)
19 August 2013Registered office address changed from 40 Barbel Drive Wolverhampton WV10 0TQ United Kingdom on 19 August 2013 (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 October 2012Director's details changed for Mr Venkata Suresh Vemuri on 17 September 2012 (2 pages)
31 October 2012Registered office address changed from 84a Upper Villiers Street Blakenhall Wolverhampton West Midlands WV2 4NX on 31 October 2012 (1 page)
31 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
14 March 2011Registered office address changed from 3 Franton Road Manchester M11 4HE England on 14 March 2011 (2 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)