Company NameThe Wedding Lounge Limited
Company StatusDissolved
Company Number03413827
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameFront-Line Distribution UK Limited

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 NameKoulla Marianna Horatta
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Pasteur Gardens
London
N18 1JG
Secretary NameMs Kalliopi Poppy Horatta
NationalityBritish
StatusClosed
Appointed12 November 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Chase Road
London
N14 4ET
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address1st Floor
10 Hampden Square
Southgate
London
N14 5JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,417
Current Liabilities£1,417

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
22 October 2002Application for striking-off (1 page)
17 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 October 2002Registered office changed on 01/10/02 from: 4 munro drive cline road london N11 2LZ (1 page)
30 September 2002Return made up to 04/08/02; full list of members (6 pages)
22 August 2001Return made up to 04/08/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
1 March 2001Company name changed fabulous fashions LIMITED\certificate issued on 01/03/01 (2 pages)
23 January 2001Return made up to 04/08/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (7 pages)
14 August 2000Return made up to 04/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Full accounts made up to 31 October 1998 (8 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Return made up to 04/08/98; full list of members (6 pages)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Registered office changed on 18/12/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
4 August 1997Incorporation (10 pages)