Company NameAll That Glitters Bridal Ltd
Company StatusDissolved
Company Number06233828
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 12 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Jacqueline Hambleton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address43 Byron Avenue
Croydon
Surrey
CR5 2JS
Director NameJohn Hambleton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Byron Avenue
Croydon
Surrey
CR5 2JS
Secretary NameMrs Jacqueline Hambleton
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Byron Avenue
Croydon
Surrey
CR5 2JS

Contact

Websiteallthatglittersbridal.co.uk
Email address[email protected]
Telephone020 86552727
Telephone regionLondon

Location

Registered Address151-155 Hartfield Road
London
SW19 3TJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

1 at £1Jacqueline Hambleton
50.00%
Ordinary
1 at £1John Hambleton
50.00%
Ordinary

Financials

Year2014
Turnover£585,157
Gross Profit£233,395
Net Worth£1,674
Cash£900
Current Liabilities£184,826

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Registered office address changed from 171 Shirley Road Croydon Surrey CR0 8SS to 151-155 Hartfield Road London SW19 3TJ on 19 March 2015 (1 page)
30 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
11 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
13 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Jacqueline Hambleton on 1 May 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for John Hambleton on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Jacqueline Hambleton on 1 May 2010 (2 pages)
22 June 2010Director's details changed for John Hambleton on 1 May 2010 (2 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 August 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
17 June 2009Return made up to 01/05/09; full list of members (4 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
16 September 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2007Incorporation (20 pages)