Company NameEspecially Yours Limited
Company StatusDissolved
Company Number05369767
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameHollycrest Designs 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

Director NameJoanne Dawn Gainsley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(5 months, 2 weeks after company formation)
Appointment Duration3 years (closed 20 August 2008)
RoleCostumier
Correspondence AddressAshwood
20 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameNeil Gainsley
NationalityBritish
StatusClosed
Appointed02 August 2005(5 months, 2 weeks after company formation)
Appointment Duration3 years (closed 20 August 2008)
RoleCompany Director
Correspondence AddressAshwood
20 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2014
Turnover£2,759
Gross Profit£2,239
Net Worth-£1,422
Cash£1,186
Current Liabilities£2,726

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (1 page)
7 March 2007Return made up to 18/02/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
6 April 2006Accounting reference date extended from 28/02/06 to 31/07/06 (3 pages)
7 March 2006Return made up to 18/02/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
22 August 2005Secretary resigned (1 page)
16 August 2005Company name changed hollycrest designs LIMITED\certificate issued on 16/08/05 (2 pages)
18 February 2005Incorporation (17 pages)