Company NameCouture Retail Limited
Company StatusDissolved
Company Number06300375
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Dissolution Date9 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Marc Richard Warde
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(1 week, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 09 August 2013)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address22 Lowestoft Mews
London
E16 2ST
Secretary NameMr Marc Richard Warde
NationalityBritish
StatusClosed
Appointed20 February 2008(7 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lowestoft Mews
London
E16 2ST
Secretary NameMr Daren Hicks
NationalityEnglish
StatusResigned
Appointed11 July 2007(1 week, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 First Avenue
London
W10 4NL
Director NameMr Jonathan Mitchell Davies
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address25 Ashford Road
South Woodford
London
E18 1JZ
Director NameMs Kathleen Joyce Symonds
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Abbey View Road
St Albans
Hertfordshire
AL3 4QL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address60-62 Commercial Street
London
E1 6LT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2013Final Gazette dissolved following liquidation (1 page)
9 August 2013Final Gazette dissolved following liquidation (1 page)
9 May 2013Liquidators' statement of receipts and payments to 26 April 2013 (8 pages)
9 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
9 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
9 May 2013Liquidators' statement of receipts and payments to 26 April 2013 (8 pages)
9 May 2013Liquidators statement of receipts and payments to 26 April 2013 (8 pages)
11 September 2012Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages)
11 September 2012Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
1 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (7 pages)
1 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (7 pages)
1 May 2012Liquidators statement of receipts and payments to 5 April 2012 (7 pages)
1 May 2012Liquidators statement of receipts and payments to 5 April 2012 (7 pages)
28 April 2011Statement of affairs with form 4.19 (7 pages)
28 April 2011Statement of affairs with form 4.19 (7 pages)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-06
(1 page)
14 April 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (9 pages)
8 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (9 pages)
8 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (9 pages)
17 January 2011Notice of completion of voluntary arrangement (9 pages)
17 January 2011Notice of completion of voluntary arrangement (9 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 December 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
(4 pages)
3 December 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
(4 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
8 January 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
8 October 2009Registered office address changed from 35 Paul Street London EC2A 4UQ on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 35 Paul Street London EC2A 4UQ on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 35 Paul Street London EC2A 4UQ on 8 October 2009 (1 page)
1 October 2009Appointment Terminated Director jonathan davies (1 page)
1 October 2009Appointment terminated director jonathan davies (1 page)
1 October 2009Appointment terminated director kathleen symonds (1 page)
1 October 2009Appointment Terminated Director kathleen symonds (1 page)
8 September 2009Director appointed ms kathleen symonds (1 page)
8 September 2009Director appointed ms kathleen symonds (1 page)
29 August 2009Resolutions
  • RES13 ‐ Appoint director 08/07/2009
(1 page)
29 August 2009Resolutions
  • RES13 ‐ Appoint director 08/07/2009
(1 page)
24 August 2009Return made up to 03/07/09; full list of members (3 pages)
24 August 2009Return made up to 03/07/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 August 2008Return made up to 03/07/08; full list of members (3 pages)
26 August 2008Return made up to 03/07/08; full list of members (3 pages)
16 March 2008Appointment terminated secretary daren hicks (1 page)
16 March 2008Curr ext from 31/07/2008 to 31/08/2008 (1 page)
16 March 2008Appointment Terminated Secretary daren hicks (1 page)
16 March 2008Secretary appointed mr marc warde (1 page)
16 March 2008Secretary appointed mr marc warde (1 page)
16 March 2008Director appointed mr jonathan mitchell davies (1 page)
16 March 2008Director appointed mr jonathan mitchell davies (1 page)
16 March 2008Curr ext from 31/07/2008 to 31/08/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 19A goodge street london london W1T 2PH (1 page)
11 March 2008Registered office changed on 11/03/2008 from 19A goodge street london london W1T 2PH (1 page)
11 July 2007Registered office changed on 11/07/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (1 page)
3 July 2007Incorporation (14 pages)
3 July 2007Incorporation (14 pages)