Company NameUne Hautre Couture Limited
Company StatusDissolved
Company Number03549440
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameUne Haute Couture 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 NameDuncan Robert James Campbell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleMarketing
Correspondence Address177 Eastcombe Avenue
London
SE7 7LH
Director NameMai-Briit Davidsen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleMarketing
Correspondence Address72 Rue Leon Frot
75011 Paris
Foreign
Secretary NameMalene Stausholm-Pedersen
NationalityDanish
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleDesigner
Correspondence Address23 Rue Edauard Jacques
Paris 75014
France
Foreign
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressVictoria House
64 Paul Street
London
EC2A 4NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£47,902
Gross Profit£32,357
Net Worth-£488
Cash£11,208
Current Liabilities£2,000

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (1 page)
23 April 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
8 November 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
8 November 2001Total exemption full accounts made up to 30 April 1999 (9 pages)
25 July 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Return made up to 21/04/00; no change of members (4 pages)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
30 April 1999Return made up to 21/04/99; full list of members (6 pages)
8 March 1999Registered office changed on 08/03/99 from: victoria house 64 paul street london EC2A 4NA (1 page)
16 June 1998Company name changed une haute couture LIMITED\certificate issued on 16/06/98 (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 May 1998Secretary resigned;director resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Director resigned (1 page)
21 April 1998Incorporation (18 pages)