Background WavePink WaveYellow Wave

G & G QUALITY CLOTHING EUROPE LTD (04882915)

G & G QUALITY CLOTHING EUROPE LTD (04882915) is an active UK company. incorporated on 1 September 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. G & G QUALITY CLOTHING EUROPE LTD has been registered for 22 years. Current directors include WEINBERGER, Pinchas.

Company Number
04882915
Status
active
Type
ltd
Incorporated
1 September 2003
Age
22 years
Address
91 Leadale Road, London, N15 6BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
WEINBERGER, Pinchas
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & G QUALITY CLOTHING EUROPE LTD

G & G QUALITY CLOTHING EUROPE LTD is an active company incorporated on 1 September 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. G & G QUALITY CLOTHING EUROPE LTD was registered 22 years ago.(SIC: 46420)

Status

active

Active since 22 years ago

Company No

04882915

LTD Company

Age

22 Years

Incorporated 1 September 2003

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

GEE & GEE EUROPE LIMITED
From: 1 September 2003To: 15 December 2003
Contact
Address

91 Leadale Road London, N15 6BJ,

Previous Addresses

98 Chingford Mount Road C/O Dudhia Lewin Myers Associates Limited, South Chingford, London E4 9AA
From: 1 September 2003To: 19 June 2023
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HANDLER, Chaim

Active
154 Holmleigh Road, LondonN16 5PY
Secretary
Appointed 05 Sept 2007

WEINBERGER, Pinchas

Active
91 Leadale Road, LondonN15 6BJ
Born March 1977
Director
Appointed 04 Sept 2003

BALL, Henry

Resigned
44 Moundfield Road, LondonN16
Secretary
Appointed 04 Sept 2003
Resigned 05 Sept 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Sept 2003
Resigned 03 Sept 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Sept 2003
Resigned 03 Sept 2003

Persons with significant control

1

Mr Pinchas Weinberger

Active
Leadale Road, LondonN15 6BJ
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
24 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
24 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
287Change of Registered Office
Legacy
17 January 2006
190190
Accounts With Accounts Type Total Exemption Full
7 July 2005
AAAnnual Accounts
Legacy
7 July 2005
225Change of Accounting Reference Date
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
88(2)R88(2)R
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2003
287Change of Registered Office
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Incorporation Company
1 September 2003
NEWINCIncorporation