Company NameElizabeth March Couture Limited
Company StatusDissolved
Company Number02701910
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Elizabeth March
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed18 December 1992(8 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (closed 02 June 2009)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address22 Windermere Road
London
N10 2RE
Director NameMartin West
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 1995)
RoleStockbroker
Correspondence AddressBadgers Wood
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7QA
Secretary NameMartin West
NationalityBritish
StatusResigned
Appointed18 December 1992(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 1995)
RoleStockbroker
Correspondence AddressBadgers Wood
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7QA
Director NameYan March
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 10 September 2006)
RoleCompany Director
Correspondence Address8a Causton Road
Highgate
London
N6 5ES
Secretary NameYan March
NationalityBritish
StatusResigned
Appointed20 April 1995(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 10 September 2006)
RoleCompany Director
Correspondence Address8a Causton Road
Highgate
London
N6 5ES
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameRobinsons Consulting Limited (Corporation)
StatusResigned
Appointed10 September 2006(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2008)
Correspondence Address5 Underwood Street
London
N1 7LY

Location

Registered AddressThird Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£479
Cash£4,075
Current Liabilities£8,797

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
5 February 2009Application for striking-off (1 page)
31 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Appointment terminated secretary robinsons consulting LIMITED (1 page)
13 August 2008Registered office changed on 13/08/2008 from 5 underwood street london N1 7LY (1 page)
13 August 2008Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
30 July 2008Return made up to 30/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2008Full accounts made up to 31 January 2008 (6 pages)
19 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 May 2007Return made up to 30/03/07; full list of members (7 pages)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 May 2006Return made up to 30/03/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 May 2005Return made up to 30/03/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
10 May 2004Return made up to 30/03/04; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
26 March 2002Registered office changed on 26/03/02 from: 4 ellis street london SW1X 9AL (1 page)
26 March 2002Return made up to 30/03/02; full list of members (6 pages)
26 October 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
11 June 2001Full accounts made up to 30 September 2000 (14 pages)
30 May 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
19 May 2000Full accounts made up to 30 September 1999 (11 pages)
1 August 1999Full accounts made up to 30 September 1998 (10 pages)
18 May 1999Return made up to 30/03/99; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 May 1998Return made up to 30/03/98; no change of members (4 pages)
19 May 1997Return made up to 30/03/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 May 1996Return made up to 30/03/96; full list of members (5 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
29 June 1995Auditor's resignation (2 pages)
17 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
3 May 1995Registered office changed on 03/05/95 from: unit 9 acorn business park woodseats close woodseats sheffield S8 0BT (1 page)
3 May 1995Return made up to 30/03/95; no change of members
  • 363(287) ‐ Registered office changed on 03/05/95
(4 pages)