Company NameShowroom Dummies Limited
Company StatusDissolved
Company Number04753450
CategoryPrivate Limited Company
Incorporation Date6 May 2003(21 years ago)
Dissolution Date12 September 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAbigail Jane Lane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Unit 3
92 White Post Lane
London
E9 5EN
Director NameMr Robert Edward Pain
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Epsom Lane North
Tadworth
Surrey
KT20 5ER
Director NameBrigitte Hannelore Stepputis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address15 Beethoven Street
London
W10 4LG
Secretary NameMr Robert Edward Pain
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Epsom Lane North
Tadworth
Surrey
KT20 5ER
Director NameEdwin Kristian Wright
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 235 Hackney Road
London
E2 8NA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Abigail J. Lane
50.00%
Ordinary
25 at £1Brigitte Hannelore Stepputtis
25.00%
Ordinary
15 at £1Edwin Kristian Wright
15.00%
Ordinary
10 at £1Robert E. Pain
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,217
Cash£7,034
Current Liabilities£15,333

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
16 June 2017Application to strike the company off the register (3 pages)
16 June 2017Application to strike the company off the register (3 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 November 2015Termination of appointment of Edwin Kristian Wright as a director on 14 November 2015 (2 pages)
24 November 2015Termination of appointment of Edwin Kristian Wright as a director on 14 November 2015 (2 pages)
17 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(8 pages)
17 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(8 pages)
17 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(8 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(8 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(8 pages)
28 November 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
28 November 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
18 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
18 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
9 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
9 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
14 May 2010Director's details changed for Brigitte Hannelore Stepputis on 6 May 2010 (2 pages)
14 May 2010Director's details changed for Abigail Jane Lane on 6 May 2010 (2 pages)
14 May 2010Director's details changed for Edwin Kristian Wright on 6 May 2010 (2 pages)
14 May 2010Director's details changed for Abigail Jane Lane on 6 May 2010 (2 pages)
14 May 2010Director's details changed for Edwin Kristian Wright on 6 May 2010 (2 pages)
14 May 2010Director's details changed for Edwin Kristian Wright on 6 May 2010 (2 pages)
14 May 2010Director's details changed for Brigitte Hannelore Stepputis on 6 May 2010 (2 pages)
14 May 2010Director's details changed for Abigail Jane Lane on 6 May 2010 (2 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Brigitte Hannelore Stepputis on 6 May 2010 (2 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
14 May 2009Return made up to 06/05/09; full list of members (5 pages)
14 May 2009Return made up to 06/05/09; full list of members (5 pages)
26 August 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
26 August 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
14 May 2008Return made up to 06/05/08; full list of members (5 pages)
14 May 2008Return made up to 06/05/08; full list of members (5 pages)
27 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
27 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
29 May 2007Return made up to 06/05/07; no change of members (8 pages)
29 May 2007Return made up to 06/05/07; no change of members (8 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
17 May 2006Return made up to 06/05/06; full list of members (9 pages)
17 May 2006Return made up to 06/05/06; full list of members (9 pages)
3 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
3 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
13 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
25 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
18 June 2004Registered office changed on 18/06/04 from: 3RD floor unit 3 92 white post lane london E9 5EN (1 page)
18 June 2004Registered office changed on 18/06/04 from: 3RD floor unit 3 92 white post lane london E9 5EN (1 page)
7 June 2004Return made up to 06/05/04; full list of members (8 pages)
7 June 2004Return made up to 06/05/04; full list of members (8 pages)
28 May 2003Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (23 pages)
6 May 2003Incorporation (23 pages)