Background WavePink WaveYellow Wave

ADELINO G CLOTHING LIMITED (09751093)

ADELINO G CLOTHING LIMITED (09751093) is an active UK company. incorporated on 27 August 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. ADELINO G CLOTHING LIMITED has been registered for 10 years. Current directors include WAMBUGU, Daniel Gichimu.

Company Number
09751093
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
Unit 132 75 Whitechapel Road, London, E1 1DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
WAMBUGU, Daniel Gichimu
SIC Codes
47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADELINO G CLOTHING LIMITED

ADELINO G CLOTHING LIMITED is an active company incorporated on 27 August 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. ADELINO G CLOTHING LIMITED was registered 10 years ago.(SIC: 47710, 47910)

Status

active

Active since 10 years ago

Company No

09751093

LTD Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 31/8

Overdue

4 years overdue

Last Filed

Made up to 31 August 2019 (6 years ago)
Submitted on 2 November 2020 (5 years ago)
Period: 1 September 2018 - 31 August 2019(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2021
Period: 1 September 2019 - 31 August 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 25 August 2022 (3 years ago)
Submitted on 23 October 2024 (1 year ago)

Next Due

Due by 8 September 2023
For period ending 25 August 2023

Previous Company Names

BRAXTON FM LIMITED
From: 27 August 2015To: 16 June 2020
Contact
Address

Unit 132 75 Whitechapel Road London, E1 1DU,

Previous Addresses

67 Deepcut Bridge Road Deepcut Camberley GU16 6QP United Kingdom
From: 15 June 2020To: 25 August 2020
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 27 August 2015To: 15 June 2020
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Oct 24
New Owner
Oct 24
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WAMBUGU, Daniel Gichimu

Active
75 Whitechapel Road, LondonE1 1DU
Born November 1970
Director
Appointed 20 Sept 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 27 Aug 2015
Resigned 15 Jun 2020

GANI, Mohammed Madni

Resigned
75 Whitechapel Road, LondonE1 1DU
Born June 1997
Director
Appointed 01 Sept 2020
Resigned 15 Sept 2020

GUTERRES, Adelino

Resigned
Deepcut Bridge Road, CamberleyGU16 6QP
Born October 1988
Director
Appointed 15 Jun 2020
Resigned 20 Jun 2020

MOHOL, Sayda Jinat

Resigned
75 Whitechapel Road, LondonE1 1DU
Born September 1986
Director
Appointed 19 Oct 2020
Resigned 19 Oct 2020

RAHMAN, Mohammad Luthfor

Resigned
75 Whitechapel Road, LondonE1 1DU
Born November 1976
Director
Appointed 20 Jun 2020
Resigned 23 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Daniel Gichimu Wambugu

Active
75 Whitechapel Road, LondonE1 1DU
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024

Mr Mohammad Luthfor Rahman

Ceased
75 Whitechapel Road, LondonE1 1DU
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2020
Ceased 01 Sept 2020

Mr Adelino Guterres

Ceased
Deepcut Bridge Road, CamberleyGU16 6QP
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 15 Jun 2020
Ceased 20 Jun 2020

Mr Mohammed Madni Gani

Ceased
75 Whitechapel Road, LondonE1 1DU
Born June 1997

Nature of Control

Significant influence or control
Notified 01 Sept 2019
Ceased 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

45

Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Micro Entity
2 November 2020
AAMDAAMD
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2020
PSC09Update to PSC Statements
Resolution
16 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Incorporation Company
27 August 2015
NEWINCIncorporation