Italian Clothing North West Ltd

General information

Name:

Italian Clothing North West Limited

Office Address:

National House 80-82 Wellington Road North SK4 1HW Stockport

Number: 08597348

Incorporation date: 2013-07-04

Dissolution date: 2021-11-02

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08597348 11 years ago, Italian Clothing North West Ltd had been a private limited company until Tue, 2nd Nov 2021 - the time it was formally closed. The firm's last known office address was National House, 80-82 Wellington Road North Stockport.

Cornelius O. was the following company's director, assigned this position in 2019 in July.

Cornelius O. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Cornelius O.

Role: Director

Appointed: 31 July 2019

Latest update: 5 November 2023

People with significant control

Cornelius O.
Notified on 31 July 2019
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert C.
Notified on 4 July 2016
Ceased on 31 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 10 June 2021
Confirmation statement last made up date 27 May 2020
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 2013-07-04
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 6 March 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 15 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 24 April 2017
Annual Accounts 28 March 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 28 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 17th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46160 : Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
8
Company Age

Similar companies nearby

Closest companies