London
SE7 7LH
Director Name | Mai-Briit Davidsen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 21 April 1998(same day as company formation) |
Role | Marketing |
Correspondence Address | 72 Rue Leon Frot 75011 Paris Foreign |
Secretary Name | Malene Stausholm-Pedersen |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 21 April 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 23 Rue Edauard Jacques Paris 75014 France Foreign |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Victoria House 64 Paul Street London EC2A 4NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £47,902 |
Gross Profit | £32,357 |
Net Worth | -£488 |
Cash | £11,208 |
Current Liabilities | £2,000 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2002 | Application for striking-off (1 page) |
23 April 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
8 November 2001 | Total exemption full accounts made up to 30 April 2000 (10 pages) |
8 November 2001 | Total exemption full accounts made up to 30 April 1999 (9 pages) |
25 July 2001 | Return made up to 21/04/01; full list of members
|
9 October 2000 | Return made up to 21/04/00; no change of members (4 pages) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 April 1999 | Return made up to 21/04/99; full list of members (6 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: victoria house 64 paul street london EC2A 4NA (1 page) |
16 June 1998 | Company name changed une haute couture LIMITED\certificate issued on 16/06/98 (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
21 April 1998 | Incorporation (18 pages) |