Company NameSposa Bella Manufacturing Limited
Company StatusDissolved
Company Number01794854
CategoryPrivate Limited Company
Incorporation Date24 February 1984(40 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Barbara Yuet Hing Young
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed16 March 2012(28 years after company formation)
Appointment Duration2 years, 6 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Propeller Park Ncr Business Centre
Great Central Way Wembley
London
NW10 0AB
Secretary NameMs Pui Chin
StatusClosed
Appointed06 April 2012(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 07 October 2014)
RoleCompany Director
Correspondence AddressUnit 18 Propeller Park Ncr Business Centre
Great Central Way Wembley
London
NW10 0AB
Director NameRosalie Anne Blundell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 October 2003)
RoleDesigner
Correspondence Address479 Brook Lane
Birmingham
West Midlands
B13 0BT
Director NameSandra Mullen Laing
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 October 2003)
RoleProduction Director
Correspondence Address87 Fabian Crescent
Shirley
Solihull
West Midlands
B90 2AD
Secretary NameSandra Mullen Laing
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 October 2003)
RoleCompany Director
Correspondence Address87 Fabian Crescent
Shirley
Solihull
West Midlands
B90 2AD
Director NameMiss Pik Yin Chau
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed24 October 2003(19 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address2801 Hing Wan House
Shui Woo Court
Shatin
Foreign
Director NameBarbara Young
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(19 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 February 2004)
RoleCompany Director
Correspondence Address12 Templewood
Ealing
London
W13 8DQ
Secretary NameKaren Lam
NationalityHong Kong
StatusResigned
Appointed24 October 2003(19 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address29 Malvern Court
Onslow Square, South Kensington
London
SW7 3HY
Director NameMark Hewitt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(20 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressCherry Lynn
Forshaw Heath Road Earlswood
Solihull
West Midlands
B94 5JX
Secretary NameMrs Barbara Yuet Hing Young
NationalityCanadian
StatusResigned
Appointed01 October 2008(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Malvern Court
Onslow Square
South Kensington
SW7 3HY

Location

Registered AddressUnit 18 Propeller Park Ncr Business Centre
Great Central Way Wembley
London
NW10 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

45.1k at £1Pik Yin Chau
100.00%
Ordinary

Financials

Year2014
Net Worth£55,259
Cash£79,119
Current Liabilities£23,860

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
17 June 2014Application to strike the company off the register (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 45,125
(3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 45,125
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 October 2012Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate Bounds Green London N11 2UN on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate Bounds Green London N11 2UN on 26 October 2012 (1 page)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
11 April 2012Appointment of Mrs Barbara Yuet Hing Young as a director (2 pages)
11 April 2012Appointment of Mrs Barbara Yuet Hing Young as a director (2 pages)
11 April 2012Termination of appointment of Barbara Young as a secretary (1 page)
11 April 2012Termination of appointment of Barbara Young as a secretary (1 page)
11 April 2012Termination of appointment of Pik Chau as a director (1 page)
11 April 2012Termination of appointment of Pik Chau as a director (1 page)
11 April 2012Appointment of Ms Pui Chin as a secretary (1 page)
11 April 2012Appointment of Ms Pui Chin as a secretary (1 page)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Pik Yin Chau on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Pik Yin Chau on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Pik Yin Chau on 1 October 2009 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 October 2008Return made up to 31/07/08; full list of members (3 pages)
27 October 2008Return made up to 31/07/08; full list of members (3 pages)
17 October 2008Secretary appointed barbara young (2 pages)
17 October 2008Secretary appointed barbara young (2 pages)
16 October 2008Appointment terminated secretary karen lam (1 page)
16 October 2008Appointment terminated secretary karen lam (1 page)
5 August 2008Registered office changed on 05/08/2008 from unit C7 north way bounds green industrial estate london N11 2UN (1 page)
5 August 2008Registered office changed on 05/08/2008 from unit C7 north way bounds green industrial estate london N11 2UN (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 September 2007Return made up to 31/07/07; full list of members
  • 363(287) ‐ Registered office changed on 12/09/07
(6 pages)
12 September 2007Return made up to 31/07/07; full list of members
  • 363(287) ‐ Registered office changed on 12/09/07
(6 pages)
10 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
8 September 2005Return made up to 31/07/05; full list of members (7 pages)
8 September 2005Return made up to 31/07/05; full list of members (7 pages)
13 June 2005Total exemption full accounts made up to 31 May 2004 (18 pages)
13 June 2005Total exemption full accounts made up to 31 May 2004 (18 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
2 December 2003New director appointed (1 page)
2 December 2003New director appointed (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: unit 4 northway bounds green industrial estate bounds lane london N22 3UN (1 page)
17 November 2003Registered office changed on 17/11/03 from: unit 4 northway bounds green industrial estate bounds lane london N22 3UN (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned;director resigned (1 page)
3 November 2003Registered office changed on 03/11/03 from: 22 james road tyseley birmingham west midlands B11 2BA (1 page)
3 November 2003Secretary resigned;director resigned (1 page)
3 November 2003Registered office changed on 03/11/03 from: 22 james road tyseley birmingham west midlands B11 2BA (1 page)
3 November 2003Director resigned (1 page)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Accounts for a small company made up to 31 May 2003 (12 pages)
23 September 2003Accounts for a small company made up to 31 May 2003 (12 pages)
4 September 2003Return made up to 31/07/03; full list of members (8 pages)
4 September 2003Return made up to 31/07/03; full list of members (8 pages)
10 October 2002Accounts for a small company made up to 31 May 2002 (8 pages)
10 October 2002Accounts for a small company made up to 31 May 2002 (8 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 31 May 2001 (8 pages)
4 February 2002Accounts for a small company made up to 31 May 2001 (8 pages)
15 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 August 2001Return made up to 31/07/01; full list of members (7 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
5 September 2000Return made up to 31/07/00; full list of members (7 pages)
5 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
5 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
5 September 2000Return made up to 31/07/00; full list of members (7 pages)
24 August 1999Accounts for a small company made up to 31 May 1999 (8 pages)
24 August 1999Accounts for a small company made up to 31 May 1999 (8 pages)
11 August 1999Return made up to 31/07/99; full list of members (6 pages)
11 August 1999Return made up to 31/07/99; full list of members (6 pages)
30 September 1998Return made up to 31/07/98; full list of members (6 pages)
30 September 1998Return made up to 31/07/98; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 31 May 1998 (8 pages)
13 August 1998Accounts for a small company made up to 31 May 1998 (8 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
27 August 1997Return made up to 31/07/97; full list of members (6 pages)
27 August 1997Return made up to 31/07/97; full list of members (6 pages)
16 July 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
16 July 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
27 September 1996Return made up to 31/07/96; full list of members (6 pages)
27 September 1996Return made up to 31/07/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 30 April 1996 (10 pages)
20 August 1996Accounts for a small company made up to 30 April 1996 (10 pages)
17 April 1996Memorandum and Articles of Association (12 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 April 1996£ nc 12000/100000 28/03/96 (1 page)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1996£ nc 12000/100000 28/03/96 (1 page)
17 April 1996Memorandum and Articles of Association (12 pages)
17 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
29 September 1995Return made up to 31/07/95; no change of members (4 pages)
29 September 1995Return made up to 31/07/95; no change of members (4 pages)
6 November 1992Particulars of mortgage/charge (3 pages)
6 November 1992Particulars of mortgage/charge (3 pages)
18 July 1990Particulars of mortgage/charge (3 pages)
18 July 1990Particulars of mortgage/charge (3 pages)
13 July 1984Particulars of mortgage/charge (3 pages)
13 July 1984Particulars of mortgage/charge (3 pages)