Company NameG L Clothing Limited
DirectorPolat Akcicek
Company StatusActive - Proposal to Strike off
Company Number10056227
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Polat Akcicek
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(11 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrix Accountants Ltd 32 Grainger Park Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8SA
Director NameMr Michael David Wrightson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG L Clothing Romica House
Beck View Road
Beverley
North Humberside
HU17 0JT
Director NameMr Polat Cosar Akcicek
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrix Accountants Ltd 32 Grainger Park Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8SA

Location

Registered AddressOrix Accountants Ltd
32 Grainger Park Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8SA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2017 (7 years, 1 month ago)
Next Return Due23 March 2018 (overdue)

Filing History

12 February 2020Termination of appointment of Polat Cosar Akcicek as a director on 1 February 2020 (1 page)
28 January 2020Registered office address changed from 1 Willow Close Willow Close Brandesburton Driffield East Yorkshire YO25 8QF England to Orix Accountants Ltd 32 Grainger Park Road Newcastle upon Tyne Tyne & Wear NE4 8SA on 28 January 2020 (2 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
27 February 2017Termination of appointment of Michael David Wrightson as a director on 22 February 2017 (1 page)
27 February 2017Appointment of Mr Polat Akcicek as a director on 22 February 2017 (2 pages)
27 February 2017Appointment of Mr Polat Akcicek as a director on 22 February 2017 (2 pages)
27 February 2017Termination of appointment of Michael David Wrightson as a director on 22 February 2017 (1 page)
19 December 2016Registered office address changed from 20 Paxdale Hull HU7 6DA United Kingdom to 1 Willow Close Willow Close Brandesburton Driffield East Yorkshire YO25 8QF on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 20 Paxdale Hull HU7 6DA United Kingdom to 1 Willow Close Willow Close Brandesburton Driffield East Yorkshire YO25 8QF on 19 December 2016 (1 page)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)