Company NamePool Couture Limited
Company StatusDissolved
Company Number06656434
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameMrs Verena Kathleen Felicity Charvet
NationalityBritish
StatusClosed
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMrs Verena Kathleen Felicity Charvet
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(1 year, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 25 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Charles Richard De Merle Charvet
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(3 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 25 October 2022)
RoleGarment Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Charles Richard De Merle Charvet
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleSolicitor
Correspondence Address50 Broadway
London
SW1V 0DL
Director NameMs Victoria Ann Staples
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleSolicitor
Correspondence Address449 Galleon House
8 St George Wharf
London
SW8 2LW

Contact

Websitewww.charliestkitts.com/

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Charles Charvet
50.00%
Ordinary
50 at £1Mrs Verena Kathleen Felicity Charvet
50.00%
Ordinary

Financials

Year2014
Net Worth-£121,691
Cash£1,785
Current Liabilities£132,775

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
29 July 2022Application to strike the company off the register (1 page)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
21 April 2022Director's details changed for Mr Charles Richard De Merle Charvet on 30 August 2021 (2 pages)
21 April 2022Director's details changed for Mrs Verena Kathleen Felicity Charvet on 30 September 2021 (2 pages)
21 April 2022Change of details for Verena Kathleen Felicity Charvet as a person with significant control on 30 September 2021 (2 pages)
29 November 2021Change of details for Charles Richard De Merle Charvet as a person with significant control on 30 September 2021 (4 pages)
1 October 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
20 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
18 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
21 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 April 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (3 pages)
18 April 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (3 pages)
30 November 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Appointment of Mr Charles Richard De Merle Charvet as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Appointment of Mr Charles Richard De Merle Charvet as a director (2 pages)
27 April 2012Secretary's details changed for Mrs Verena Kathleen Felicity Charvet on 27 April 2012 (1 page)
27 April 2012Director's details changed for Mrs Verena Kathleen Felicity Charvet on 27 April 2012 (2 pages)
27 April 2012Secretary's details changed for Mrs Verena Kathleen Felicity Charvet on 27 April 2012 (1 page)
27 April 2012Director's details changed for Mrs Verena Kathleen Felicity Charvet on 27 April 2012 (2 pages)
26 April 2012Registered office address changed from 70a Warwick Way London SW1V 1RZ United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 70a Warwick Way London SW1V 1RZ United Kingdom on 26 April 2012 (1 page)
28 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
29 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 March 2010Appointment of Mrs Verena Kathleen Felicity Charvet as a director (2 pages)
1 March 2010Appointment of Mrs Verena Kathleen Felicity Charvet as a director (2 pages)
21 September 2009Secretary's change of particulars / verena charvet / 30/09/2008 (1 page)
21 September 2009Return made up to 25/07/09; full list of members (3 pages)
21 September 2009Return made up to 25/07/09; full list of members (3 pages)
21 September 2009Secretary's change of particulars / verena charvet / 30/09/2008 (1 page)
19 August 2009Appointment terminated director charles charvet (1 page)
19 August 2009Appointment terminated director charles charvet (1 page)
11 August 2009Appointment terminated director victoria staples (1 page)
11 August 2009Appointment terminated director victoria staples (1 page)
25 July 2008Incorporation (14 pages)
25 July 2008Incorporation (14 pages)