Company NameTiffany Bridal Limited
Company StatusDissolved
Company Number05147266
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

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

Director NameMr Pantelis Adamou
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(11 years after company formation)
Appointment Duration1 year, 4 months (closed 01 November 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAltas House 28 Great Cambridge Road
Enfield
Middlesex
EN1 1UT
Director NameMr Paul Adamou
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleBridal Wear Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Moor Link
Winchmore Hill
London
N21 2NN
Secretary NameMarina Adamou
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenmoor Link
Winchmore Hill
London
N21 2NN
Director NameMrs Barbara Yuet Hing Young
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2005(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 June 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Malvern Court
Onslow Square
South Kensington
SW7 3HY
Secretary NameKaren Lam
NationalityHong Kong
StatusResigned
Appointed05 September 2005(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2008)
RoleCompany Director
Correspondence Address29 Malvern Court
Onslow Square, South Kensington
London
SW7 3HY
Secretary NameMs Pik Yin Chau
NationalityChinese
StatusResigned
Appointed01 October 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2011)
RoleSecretary
Country of ResidenceHong Kong
Correspondence AddressRoom 2801 Block D
Hing Wan House
Sui Woo Court Shatin
Kowloon
Hong Kong
Secretary NameMs Pui Leng Chin
StatusResigned
Appointed06 April 2011(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressUnit 18 N C R Business Centre
Great Central Way Wembley
London
NW10 0AB
Secretary NameMr Paul Adamou
StatusResigned
Appointed24 June 2015(11 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 September 2015)
RoleCompany Director
Correspondence AddressAltas House 28 Great Cambridge Road
Enfield
Middlesex
EN1 1UT
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered AddressAltas House
28 Great Cambridge Road
Enfield
Middlesex
EN1 1UT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Shareholders

2 at £1Paul Adamou
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,426
Cash£3,205
Current Liabilities£27,869

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

26 November 2004Delivered on: 2 December 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Director's details changed for Mr Paul Adamou on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Paul Adamou as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Paul Adamou as a secretary on 8 September 2015 (1 page)
8 September 2015Director's details changed for Mr Paul Adamou on 8 September 2015 (2 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
24 June 2015Registered office address changed from Unit D3 Friarsgate Whitby Avenue Park Royal London NW10 7SE England to Altas House 28 Great Cambridge Road Enfield Middlesex EN1 1UT on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Unit D3 Friarsgate Whitby Avenue Park Royal London NW10 7SE England to Altas House 28 Great Cambridge Road Enfield Middlesex EN1 1UT on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Barbara Yuet Hing Young as a director on 24 June 2015 (1 page)
24 June 2015Appointment of Mr Paul Adamou as a secretary on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Paul Adamou as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Paul Adamou as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Paul Adamou as a secretary on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Barbara Yuet Hing Young as a director on 24 June 2015 (1 page)
13 May 2015Registered office address changed from Unit 18 N C R Business Centre Great Central Way Wembley London NW10 0AB to Unit D3 Friarsgate Whitby Avenue Park Royal London NW10 7SE on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Unit 18 N C R Business Centre Great Central Way Wembley London NW10 0AB to Unit D3 Friarsgate Whitby Avenue Park Royal London NW10 7SE on 13 May 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Termination of appointment of Pui Leng Chin as a secretary on 1 July 2014 (1 page)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Termination of appointment of Pui Leng Chin as a secretary on 1 July 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 October 2012Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate London N11 2UN on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate London N11 2UN on 29 October 2012 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 July 2011Appointment of Ms Pui Leng Chin as a secretary (1 page)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
4 July 2011Appointment of Ms Pui Leng Chin as a secretary (1 page)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
4 July 2011Termination of appointment of Pik Chau as a secretary (1 page)
4 July 2011Termination of appointment of Pik Chau as a secretary (1 page)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 November 2008Secretary appointed ms pik yin chau (1 page)
3 November 2008Secretary appointed ms pik yin chau (1 page)
31 October 2008Appointment terminated secretary karen lam (1 page)
31 October 2008Appointment terminated secretary karen lam (1 page)
15 July 2008Return made up to 07/06/08; full list of members
  • 363(287) ‐ Registered office changed on 15/07/08
(6 pages)
15 July 2008Return made up to 07/06/08; full list of members
  • 363(287) ‐ Registered office changed on 15/07/08
(6 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
3 August 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
3 August 2006Return made up to 07/06/06; full list of members (6 pages)
3 August 2006Return made up to 07/06/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 November 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
24 November 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
29 September 2005Return made up to 07/06/05; full list of members (6 pages)
29 September 2005Return made up to 07/06/05; full list of members (6 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Registered office changed on 13/09/05 from: unit 3B northumberland park london N17 0TX (1 page)
13 September 2005Registered office changed on 13/09/05 from: unit 3B northumberland park london N17 0TX (1 page)
2 December 2004Particulars of mortgage/charge (7 pages)
2 December 2004Particulars of mortgage/charge (7 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
7 June 2004Incorporation (11 pages)
7 June 2004Incorporation (11 pages)