Company NameD3G Clothing Limited
Company StatusDissolved
Company Number06020812
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date17 April 2018 (6 years 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
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Pir Mohamed Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(7 years, 3 months after company formation)
Appointment Duration4 years (closed 17 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address296 Blackburn Road
Bolton
Lancashire
BL1 8DU
Director NameMr Mohamed Mubin Patel
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address296 Blackburn Road
Bolton
Lancashire
BL1 8DU
Secretary NameMr Hussain Patel
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address296 Blackburn Road
Bolton
BL1 8DU
Director NameMr Hussain Patel
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address296 Blackburn Road
Bolton
Lancashire
BL1 8DU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

2 at £1Pir Mohamed Patel
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 March 2017Registered office address changed from 296 Blackburn Road Bolton Lancashire BL1 8DU to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 14 March 2017 (2 pages)
9 March 2017Statement of affairs with form 4.19 (6 pages)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-23
(1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
2 October 2014Termination of appointment of Mohamed Mubin Patel as a director on 1 April 2014 (1 page)
2 October 2014Appointment of Mr Pir Mohamed Patel as a director on 1 April 2014 (2 pages)
2 October 2014Appointment of Mr Pir Mohamed Patel as a director on 1 April 2014 (2 pages)
2 October 2014Termination of appointment of Mohamed Mubin Patel as a director on 1 April 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
5 March 2014Termination of appointment of Hussain Patel as a director (1 page)
5 March 2014Appointment of Mr Mohamed Mubin Patel as a director (2 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
29 January 2013Termination of appointment of Mohamed Patel as a director (1 page)
29 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
29 January 2013Appointment of Mr Hussain Patel as a director (2 pages)
29 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 January 2013Termination of appointment of Hussain Patel as a secretary (1 page)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mohamed Mubin Patel on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mohamed Mubin Patel on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 January 2009Return made up to 06/12/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 296 blackman road bolton BL1 8DU (1 page)
15 January 2008Return made up to 06/12/07; full list of members (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New director appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
6 December 2006Incorporation (5 pages)