Forest Green
Dorking
Surrey
RH5 5SJ
Secretary Name | Yasmin Nouaisser |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 08 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | PO Box 1120 Nobleton Ontario Canada Log 1no Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Yasmin Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,245 |
Current Liabilities | £7,363 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | Application to strike the company off the register (4 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
24 February 2014 | Director's details changed for Yasmin Wilkinson on 11 February 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Registered office address changed from 5Thfloor 7-10 Chandos Street London W1G 9DQ on 21 January 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members
|
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 May 2006 | Return made up to 28/03/06; full list of members
|
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 March 2005 | Return made up to 28/03/05; full list of members (6 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 March 2004 | Return made up to 28/03/04; full list of members (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 7-10 chandos street london W1G 9DQ (1 page) |
23 March 2003 | Return made up to 28/03/03; full list of members (6 pages) |
3 March 2003 | Return made up to 28/03/01; full list of members (6 pages) |
28 February 2003 | Return made up to 28/03/02; full list of members
|
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
30 August 2002 | Company name changed oh! Couture LIMITED\certificate issued on 30/08/02 (2 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (17 pages) |