Active - Proposal to Strike off
Company Information for THE CLOTHES SPA LIMITED
37 FERNDOWN, NORTHWOOD, MIDDLESEX, HA6 1PH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE CLOTHES SPA LIMITED | ||
Legal Registered Office | ||
37 FERNDOWN NORTHWOOD MIDDLESEX HA6 1PH Other companies in SW6 | ||
Previous Names | ||
|
Company Number | 06043643 | |
---|---|---|
Company ID Number | 06043643 | |
Date formed | 2007-01-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts |
Last Datalog update: | 2021-01-08 14:33:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE CLOTHES SPA, LLC | 346 SE PORT ST LUCIE BLVD PORT ST LUCIE FL 34984 | Inactive | Company formed on the 2003-04-04 | |
THE CLOTHES SPA OF JENSEN BEACH, LLC | 2400 S.E. FEDERAL HIGHWAY, FOURTH FLOOR STUART FL 34994 | Inactive | Company formed on the 2005-09-08 | |
THE CLOTHES SPA OF TRADITION, LLC | 2400 S.E. FEDERAL HIGHWAY, FOURTH FLOOR STUART FL 34994 | Inactive | Company formed on the 2006-02-09 | |
THE CLOTHES SPA AT ST. LUCIE WEST, LLC | 125 SW CASHMERE BLVD., STE 103 PORT ST LUCIE FL 32986 | Inactive | Company formed on the 2004-02-10 |
Officer | Role | Date Appointed |
---|---|---|
HIMAKSHU ARVINDBHAI PATEL |
||
HIMAKSHU ARVINDBHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRAFULCHANDRA PATEL |
Director | ||
RAKESH RAMESH PATEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIDSTON HILL LTD | Director | 2017-10-31 | CURRENT | 2017-02-06 | Active | |
NORTHWOOD FREEHOLD LTD | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active | |
ARTIS CONSTRUCTION LIMITED | Director | 2015-10-09 | CURRENT | 2015-07-02 | Active | |
MACRO ASSEMBLY LIMITED | Director | 2015-07-29 | CURRENT | 2012-10-19 | Active | |
SHAYONA RESTAURANTS LIMITED | Director | 2008-09-24 | CURRENT | 2008-09-24 | Active | |
SAYA ENTERPRISES LIMITED | Director | 2005-05-24 | CURRENT | 1992-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Sandhya Indra Kumar Patel as a person with significant control on 2017-12-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/16 FROM 179 New Kings Road London SW6 4SW | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/14 FROM 39 High Road Bushey Heath Hertfordshire WD23 1EE | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 08/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAKESH PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRAFULCHANDRA PATEL | |
AR01 | 08/01/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Prafulchandra Patel on 2010-01-07 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 37 FERNDOWN NORTHWOOD HA6 1PH | |
88(2)R | AD 06/08/07--------- £ SI 1@1=1 £ IC 2/3 | |
CERTNM | COMPANY NAME CHANGED 3 FELLAS & CO LIMITED CERTIFICATE ISSUED ON 07/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CLOTHES SPA LIMITED
THE CLOTHES SPA LIMITED owns 1 domain names.
theclothesspa.co.uk
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as THE CLOTHES SPA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |