Company NameIsland Boutique Limited
Company StatusDissolved
Company Number05719851
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameTomahawk Products Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dominic Adam Ritson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address6 Tunnel Cottages High Street
Balcombe
West Sussex
RH17 6JZ
Secretary NameDerek Lamplough Ritson
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRoyal Oak Cottage
High Street
Balcombe
West Sussex
RH17 6JZ

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

100 at £1Dominic Adam Ritson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,284
Cash£6,897
Current Liabilities£7,514

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 April 2013Application to strike the company off the register (3 pages)
18 April 2013Application to strike the company off the register (3 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
(4 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
(4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Dominic Adam Ritson on 23 February 2010 (2 pages)
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Dominic Adam Ritson on 23 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 March 2008Return made up to 23/02/08; full list of members (3 pages)
5 March 2008Return made up to 23/02/08; full list of members (3 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 23/02/07; full list of members (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 23/02/07; full list of members (2 pages)
19 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 March 2007Company name changed tomahawk products LIMITED\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed tomahawk products LIMITED\certificate issued on 14/03/07 (2 pages)
23 February 2006Incorporation (17 pages)
23 February 2006Incorporation (17 pages)