Company NameDe La Creme Limited
Company StatusDissolved
Company Number05964994
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Secretary NameShaista Miah
StatusClosed
Appointed12 October 2008(2 years after company formation)
Appointment Duration10 years, 6 months (closed 09 April 2019)
RoleCo Secy
Correspondence AddressUnit 7m & 7n Nobel Road
Edmonton
London
N18 3BH
Director NameMr Shaista Miah
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7m & 7n Nobel Road
Edmonton
London
N18 3BH
Director NameMr Mohammed Arshad Miah Chowdhury
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7m & 7n Nobel Road
Edmonton
London
N18 3BH
Secretary NameAhmed Amin Chowdhury
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address72 Henderson Road
London
E7 8EF
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Contact

Websitedelacremefashions.com
Telephone020 85583993
Telephone regionLondon

Location

Registered AddressUnit 7m & 7n Nobel Road
Edmonton
London
N18 3BH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Shareholders

1 at £0.5Mohamed Arshad Miah Chowdhury
50.00%
Ordinary
1 at £0.5Shaista Miah
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,701
Cash£750
Current Liabilities£29,558

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
12 June 2017Appointment of Mr Shaista Miah as a director on 1 June 2017 (2 pages)
13 January 2017Termination of appointment of Mohammed Arshad Miah Chowdhury as a director on 31 December 2016 (1 page)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 April 2016Registered office address changed from 10-14 Burwell Road London E10 7QG to Unit 7M & 7N Nobel Road Edmonton London N18 3BH on 26 April 2016 (1 page)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 March 2012Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for Mohammed Arshad Miah Chowdhury on 12 October 2011 (2 pages)
22 March 2012Secretary's details changed for Shaista Miah on 12 October 2011 (1 page)
25 November 2011Annual return made up to 12 October 2010 with a full list of shareholders (13 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
12 February 2010Register inspection address has been changed (2 pages)
12 February 2010Registered office address changed from 71 Stopford Road London E13 0NA on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 October 2009 with a full list of shareholders (13 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Director's change of particulars / mohammed chowdhury / 25/08/2009 (1 page)
29 January 2009Return made up to 12/10/08; full list of members (10 pages)
29 January 2009Appointment terminated secretary ahmed chowdhury (1 page)
14 January 2009Secretary appointed shaista miah (2 pages)
17 December 2008Secretary's change of particulars / amin chowdhury / 19/11/2008 (1 page)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 November 2007Return made up to 12/10/07; full list of members (6 pages)
23 February 2007Director's particulars changed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006Registered office changed on 20/12/06 from: 35 firs avenue, london, N11 3NE (1 page)
20 December 2006Director resigned (1 page)
12 October 2006Incorporation (10 pages)