Company NameRomance Couture Limited
Company StatusDissolved
Company Number05008971
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameGoldering 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

Secretary NameAtoine Najm
NationalityBritish
StatusClosed
Appointed02 February 2004(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address29 Cranmore Avenue
Isleworth
Middlesex
TW7 4QW
Director NameMr Antoine Najm
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address29 Cranmore Avenue
Osterley
Isleworth
Middlesex
TW7 4QW
Director NameMr Abdullah Mohammed Nouri Kaheel
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySyrian
StatusResigned
Appointed02 February 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2005)
RoleCo Director
Correspondence AddressPO Box 22087
Sharjah
United Arab Emirates
Director NameMireille Najm
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 2005)
RoleDesigner
Correspondence Address29 Cranmore Avenue
Isleworth
Middlesex
TW7 4QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2008Liquidators statement of receipts and payments (5 pages)
11 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
15 February 2006Appointment of a voluntary liquidator (1 page)
15 February 2006Statement of affairs (5 pages)
15 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2006Registered office changed on 30/01/06 from: c/o centaur secretaries LTD 3RD floor 24 old bond street london W1S 4BH (1 page)
9 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
12 May 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
12 May 2005Resolutions
  • RES13 ‐ ARD change - file 225 11/04/05
(1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
2 February 2005Return made up to 07/01/05; full list of members (6 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
31 March 2004Secretary's particulars changed (1 page)
8 March 2004New director appointed (2 pages)
25 February 2004Company name changed goldering LIMITED\certificate issued on 25/02/04 (2 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: 6-8 underwood street london N1 7JQ (1 page)