Company NameLabel Dressing Limited
Company StatusDissolved
Company Number03271696
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)
Previous NameTycoonworld Limited

Directors

Secretary NameFlorance Massey
NationalityBritish
StatusCurrent
Appointed20 April 1997(5 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressFlat 1 Travis Court
Shadyside
Doncaster
South Yorkshire
DN4 0DD
Director NameMr Richard John Stevenson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 21 April 1997)
RoleAccountant
Correspondence AddressMosswood Woodchurch Road
Arnold
Nottingham
Nottinghamshire
NG5 8NJ
Secretary NameMrs Alison Janes Stevenson
NationalityBritish
StatusResigned
Appointed15 November 1996(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 20 April 1997)
RoleCompany Director
Correspondence AddressMosswood Woodchurch Road
Bestwood Country Park
Nottingham
NG5 8NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 March 2001Dissolved (1 page)
11 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (6 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Statement of affairs (4 pages)
17 September 1998Registered office changed on 17/09/98 from: mosswood woodchurch road bestwood country park arnold nottingham notts NG5 8NJ (1 page)
3 September 1998Appointment of a voluntary liquidator (1 page)
3 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
22 November 1996Registered office changed on 22/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Company name changed tycoonworld LIMITED\certificate issued on 25/11/96 (2 pages)
22 November 1996New secretary appointed (2 pages)
31 October 1996Incorporation (9 pages)