Company NameInvisible Curves Limited
Company StatusDissolved
Company Number05581981
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NamesDg Bridal Limited and Brilliant Bridal 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
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Barbara Yuet Hing Young
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence Address29 Malvern Court
Onslow Square
South Kensington
SW7 3HY
Secretary NameKaren Lam
NationalityHong Kong
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Malvern Court
Onslow Square, South Kensington
London
SW7 3HY
Secretary NameMs Pik Yin Chau
NationalityChinese
StatusResigned
Appointed01 October 2008(2 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 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
Appointed01 October 2011(5 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressUnit 18 N C R Business Centre
Great Central Way
London
NW10 0AB

Contact

Websiteinvisiblecurves.com
Telephone020 83681500
Telephone regionLondon

Location

Registered AddressUnit 18 N C R Business Centre
Great Central Way
London
NW10 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1 at £1Barbara Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,391
Cash£1,358
Current Liabilities£41,600

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Termination of appointment of Pui Chin as a secretary (1 page)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Termination of appointment of Pui Chin as a secretary (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
5 October 2012Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate Bounds Green London N11 2UN United Kingdom on 5 October 2012 (1 page)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
5 October 2012Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate Bounds Green London N11 2UN United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate Bounds Green London N11 2UN United Kingdom on 5 October 2012 (1 page)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
26 October 2011Termination of appointment of Pik Chau as a secretary (1 page)
26 October 2011Appointment of Ms Pui Leng Chin as a secretary (1 page)
26 October 2011Termination of appointment of Pik Chau as a secretary (1 page)
26 October 2011Appointment of Ms Pui Leng Chin as a secretary (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 April 2010Company name changed brilliant bridal LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
15 April 2010Company name changed brilliant bridal LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
17 March 2010Change of name notice (2 pages)
17 March 2010Change of name notice (2 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Barbara Young on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Barbara Young on 30 October 2009 (2 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 December 2008Return made up to 04/10/08; full list of members (3 pages)
11 December 2008Return made up to 04/10/08; full list of members (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)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 August 2008Registered office changed on 05/08/2008 from unit C7 north way bounds green industrial estates bounds green N11 2UN (1 page)
5 August 2008Registered office changed on 05/08/2008 from unit C7 north way bounds green industrial estates bounds green N11 2UN (1 page)
30 November 2007Return made up to 04/10/07; full list of members (6 pages)
30 November 2007Return made up to 04/10/07; full list of members (6 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
27 October 2006Return made up to 04/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2006Return made up to 04/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2006Company name changed dg bridal LIMITED\certificate issued on 05/01/06 (2 pages)
5 January 2006Company name changed dg bridal LIMITED\certificate issued on 05/01/06 (2 pages)