Company NameFemme Fatale (UK) Limited
Company StatusDissolved
Company Number05045534
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRebecca Coppock
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleLadies Retailer
Correspondence Address64 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Secretary NameMatthew Coppock
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address64 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressDebidins 6 The Broadway
West Ealing
London
W13 0SR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
26 September 2008Application for striking-off (1 page)
9 April 2008Return made up to 16/02/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from mercury house 19-21 chapel street marlow bucks SL7 3HN (1 page)
7 April 2008Secretary's change of particulars / matthew coppock / 04/04/2008 (1 page)
7 April 2008Director's change of particulars / rebecca coppock / 04/04/2008 (1 page)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 April 2007Return made up to 16/02/07; full list of members (5 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 54 lower road higher denham buckinghamshire UB9 5EB (1 page)
21 June 2006Director's particulars changed (1 page)
24 February 2006Return made up to 16/02/06; full list of members (6 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
7 March 2005Return made up to 16/02/05; full list of members (6 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)