Company NameCouture Estates Limited
Company StatusDissolved
Company Number05696845
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePatel Chirag
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rathbone Place
London
W1T 1JF
Secretary NameBhavika Patel
NationalityIndian
StatusClosed
Appointed13 March 2006(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 14 August 2018)
RoleCompany Director
Correspondence Address28 Rathbone Place
London
W1T 1JF
Director NameMiss Senal Patel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rathbone Place
London
W1T 1JF
Director NameMr Andrew Charalambous
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Broadgates Avenue
Hadley Wood
Hertfordshire
EN4 0NU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1000 at £1Chirag Patel & Bhavika Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£185,521
Cash£128,574
Current Liabilities£467,541

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 January 2016Delivered on: 4 February 2016
Persons entitled: Bank of Baroda, 128 Commercial Road, Aldgate East, London E1 1NL

Classification: A registered charge
Particulars: Legal charge over leasehold property situated at flat 51, poplar house, wickham road, london SE4 1NE (hm land registry title no. TGL49318).
Outstanding
27 January 2016Delivered on: 4 February 2016
Persons entitled: Bank of Baroda, 128 Commercial Road, Aldgate East, London E1 1NL

Classification: A registered charge
Particulars: Legal charge over leasehold property situated at flat 61, lohmann house, kennington oval, london SE11 5BX (hm land registry title no. TGL74049).
Outstanding
27 January 2016Delivered on: 4 February 2016
Persons entitled: Bank of Baroda, 128 Commercial Road, Aldgate East, London E1 1NL

Classification: A registered charge
Particulars: Legal charge over leasehold property situated at flat 22, cam court, gloucester grove estate, bibury close, london SE15 6AG (hm land registry title no. TGL276409).
Outstanding
27 January 2016Delivered on: 4 February 2016
Persons entitled: Bank of Baroda, 128 Commercial Road, Aldgate East, London E1 1NL

Classification: A registered charge
Particulars: Legal charge over leasehold property situated at flat 1, rochester house, sharrat street, london SE15 1PN (hm land registry title no. TGL73150).
Outstanding
16 June 2014Delivered on: 26 June 2014
Satisfied on: 29 September 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Fully Satisfied
16 June 2014Delivered on: 26 June 2014
Satisfied on: 29 September 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H 73 wiltshire road, london t/no TGL222032.
Fully Satisfied

Filing History

14 August 2018Final Gazette dissolved following liquidation (1 page)
14 May 2018Return of final meeting in a members' voluntary winding up (9 pages)
5 May 2017Registered office address changed from 28 Rathbone Place London W1T 1JF to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 May 2017 (2 pages)
5 May 2017Registered office address changed from 28 Rathbone Place London W1T 1JF to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 May 2017 (2 pages)
4 May 2017Declaration of solvency (3 pages)
4 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-25
(1 page)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Declaration of solvency (3 pages)
4 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-25
(1 page)
16 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
18 January 2017Satisfaction of charge 056968450006 in full (4 pages)
18 January 2017Satisfaction of charge 056968450004 in full (4 pages)
18 January 2017Satisfaction of charge 056968450005 in full (4 pages)
18 January 2017Satisfaction of charge 056968450005 in full (4 pages)
18 January 2017Satisfaction of charge 056968450003 in full (4 pages)
18 January 2017Satisfaction of charge 056968450004 in full (4 pages)
18 January 2017Satisfaction of charge 056968450006 in full (4 pages)
18 January 2017Satisfaction of charge 056968450003 in full (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Appointment of Miss Senal Patel as a director on 4 April 2016 (2 pages)
25 May 2016Appointment of Miss Senal Patel as a director on 4 April 2016 (2 pages)
13 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
13 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
4 February 2016Registration of charge 056968450005, created on 27 January 2016 (43 pages)
4 February 2016Registration of charge 056968450005, created on 27 January 2016 (43 pages)
4 February 2016Registration of charge 056968450006, created on 27 January 2016 (43 pages)
4 February 2016Registration of charge 056968450003, created on 27 January 2016 (43 pages)
4 February 2016Registration of charge 056968450003, created on 27 January 2016 (43 pages)
4 February 2016Registration of charge 056968450006, created on 27 January 2016 (43 pages)
4 February 2016Registration of charge 056968450004, created on 27 January 2016 (43 pages)
4 February 2016Registration of charge 056968450004, created on 27 January 2016 (43 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Satisfaction of charge 056968450002 in full (4 pages)
29 September 2015Satisfaction of charge 056968450001 in full (4 pages)
29 September 2015Satisfaction of charge 056968450001 in full (4 pages)
29 September 2015Satisfaction of charge 056968450002 in full (4 pages)
24 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Registration of charge 056968450001 (19 pages)
26 June 2014Registration of charge 056968450001 (19 pages)
26 June 2014Registration of charge 056968450002 (14 pages)
26 June 2014Registration of charge 056968450002 (14 pages)
24 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Patel Chirag on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Patel Chirag on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Patel Chirag on 1 February 2010 (2 pages)
10 May 2010Termination of appointment of Andrew Charalambous as a director (1 page)
10 May 2010Termination of appointment of Andrew Charalambous as a director (1 page)
13 April 2010Amended accounts made up to 31 March 2009 (5 pages)
13 April 2010Amended accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 March 2009Return made up to 03/02/09; full list of members (4 pages)
20 March 2009Return made up to 03/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 July 2008Return made up to 03/02/08; full list of members (4 pages)
28 July 2008Return made up to 03/02/08; full list of members (4 pages)
21 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 May 2007Return made up to 03/02/07; full list of members (2 pages)
8 May 2007Return made up to 03/02/07; full list of members (2 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Ad 11/03/06-11/03/06 £ si 998@1=998 £ ic 2/1000 (1 page)
8 May 2007Ad 11/03/06-11/03/06 £ si 998@1=998 £ ic 2/1000 (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 March 2006Registered office changed on 14/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 March 2006Secretary resigned (1 page)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)