Company NameLabel Clothing Limited
Company StatusDissolved
Company Number03429079
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 8 months ago)
Dissolution Date6 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePardeep Singh Bains
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 06 December 2013)
RoleCompany Director
Correspondence Address290 Weddington Road
Nuneaton
Warwickshire
CV10 0ER
Secretary NameMr Himal Rajendra Patel
NationalityBritish
StatusClosed
Appointed18 July 2006(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oxford Close
Nuneaton
Warwickshire
CV11 6HG
Director NameMr Himal Rajendra Patel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oxford Close
Nuneaton
Warwickshire
CV11 6HG
Secretary NameRajendra Patel
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Oxford Close
Nuneaton
Warwickshire
CV11 6HG
Director NameMrs Raksha Patel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oxford Close
Nuneaton
Warwickshire
CV11 6HG
Director NameMr Parimal Patel
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oxford Close
Nuneaton
Warwickshire
CV11 6HG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressC/O Grant Thornton Uk Llp
1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£97,318
Gross Profit£26,503
Net Worth£2,258
Cash£811
Current Liabilities£119,096

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2013Final Gazette dissolved following liquidation (1 page)
6 December 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Notice of final account prior to dissolution (1 page)
6 September 2013Return of final meeting of creditors (1 page)
6 September 2013Notice of final account prior to dissolution (1 page)
18 February 2009Registered office changed on 18/02/2009 from 280 folesmill road coventry warwickshire CV6 5AM (1 page)
18 February 2009Registered office changed on 18/02/2009 from 280 folesmill road coventry warwickshire CV6 5AM (1 page)
11 February 2009Appointment of a liquidator (1 page)
11 February 2009Appointment of a liquidator (1 page)
15 July 2008Order of court to wind up (2 pages)
15 July 2008Order of court to wind up (2 pages)
8 April 2008Order of court to wind up (1 page)
8 April 2008Order of court to wind up (1 page)
10 December 2007Registered office changed on 10/12/07 from: 1ST floor windsor house 1270 london road london SW16 4DH (1 page)
10 December 2007Registered office changed on 10/12/07 from: 1ST floor windsor house 1270 london road london SW16 4DH (1 page)
27 April 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
27 April 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
12 October 2006Return made up to 04/09/06; full list of members (6 pages)
12 October 2006Return made up to 04/09/06; full list of members (6 pages)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
15 September 2005Return made up to 04/09/05; full list of members (7 pages)
15 September 2005Return made up to 04/09/05; full list of members (7 pages)
7 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
7 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
13 October 2004Return made up to 01/09/04; full list of members (7 pages)
13 October 2004Return made up to 01/09/04; full list of members (7 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
25 September 2003Return made up to 04/09/03; full list of members (7 pages)
25 September 2003Return made up to 04/09/03; full list of members (7 pages)
7 July 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
7 July 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
16 October 2002Return made up to 04/09/02; full list of members (7 pages)
16 October 2002Return made up to 04/09/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
30 July 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 October 2001Return made up to 04/09/01; full list of members (7 pages)
5 October 2001Return made up to 04/09/01; full list of members (7 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
30 May 2001Full accounts made up to 31 May 2000 (11 pages)
30 May 2001Full accounts made up to 31 May 2000 (11 pages)
12 October 2000Return made up to 04/09/00; full list of members (6 pages)
12 October 2000Return made up to 04/09/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
20 May 1999Registered office changed on 20/05/99 from: solent house 1258 london road norbury london SW16 4EJ (1 page)
20 May 1999Registered office changed on 20/05/99 from: solent house 1258 london road norbury london SW16 4EJ (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
17 November 1998Accounts made up to 31 May 1998 (6 pages)
17 November 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
23 September 1998Return made up to 04/09/98; full list of members (6 pages)
23 September 1998Return made up to 04/09/98; full list of members (6 pages)
15 September 1998Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1998Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1998Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
25 August 1998Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
17 September 1997Registered office changed on 17/09/97 from: solent house 7TH floor 1258 london road london SW16 4EE (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997Registered office changed on 17/09/97 from: solent house 7TH floor 1258 london road london SW16 4EE (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997New director appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Director resigned (1 page)
4 September 1997Incorporation (13 pages)