Drascombe Clothing Limited

General information

Name:

Drascombe Clothing Ltd

Office Address:

C/o Edwards Lyons & Co 11 Portland Street SO14 7EB Southampton

Number: 09103283

Incorporation date: 2014-06-26

Dissolution date: 2022-03-08

End of financial year: 27 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Drascombe Clothing began its operations in 2014 as a Private Limited Company under the following Company Registration No.: 09103283. This firm's headquarters was based in Southampton at C/o Edwards Lyons & Co. This Drascombe Clothing Limited company had been operating offering its services for 8 years.

The executives were: Sharon G. assigned to lead the company 10 years ago and Simon H. assigned to lead the company in 2014.

Executives who controlled the firm include: Sharon G. had substantial control or influence over the company. Simon H. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Sharon G.

Role: Director

Appointed: 26 June 2014

Latest update: 12 April 2023

Simon H.

Role: Director

Appointed: 26 June 2014

Latest update: 12 April 2023

People with significant control

Sharon G.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Simon H.
Notified on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 27 November 2022
Account last made up date 27 February 2021
Confirmation statement next due date 10 July 2022
Confirmation statement last made up date 26 June 2021
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 26 June 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 November 2016
Annual Accounts 20 November 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 20 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 21st, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Avebury House St Peter Street

Post code:

SO23 8BN

City / Town:

Winchester

HQ address,
2016

Address:

Avebury House St Peter Street

Post code:

SO23 8BN

City / Town:

Winchester

Accountant/Auditor,
2016 - 2015

Name:

Rothman Pantall Llp

Address:

Avebury House St Peter Street

Post code:

SO23 8BN

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
7
Company Age

Similar companies nearby

Closest companies