Company NameWoman's Dream Limited
Company StatusDissolved
Company Number06867712
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date2 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMs Poonam Sugand
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleFashion
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Secretary NameKapil Sugand
NationalitySwedish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 579 .
Northolt
Middlesex
UB5 9LW

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Poonam Sugand
100.00%
Ordinary

Financials

Year2014
Net Worth£2,255
Cash£26,431
Current Liabilities£46,722

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 March 2014Final Gazette dissolved following liquidation (1 page)
2 March 2014Final Gazette dissolved following liquidation (1 page)
2 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
2 December 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
11 October 2013Liquidators' statement of receipts and payments to 23 July 2013 (13 pages)
11 October 2013Liquidators' statement of receipts and payments to 23 July 2013 (13 pages)
11 October 2013Liquidators statement of receipts and payments to 23 July 2013 (13 pages)
30 July 2012Registered office address changed from PO Box 579 . Northolt Middlesex UB5 9LW on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from Po Box 579 . Northolt Middlesex UB5 9LW on 30 July 2012 (2 pages)
27 July 2012Statement of affairs with form 4.19 (6 pages)
27 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2012Appointment of a voluntary liquidator (1 page)
27 July 2012Appointment of a voluntary liquidator (1 page)
27 July 2012Statement of affairs with form 4.19 (6 pages)
27 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-24
(1 page)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(3 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(3 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
5 November 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
5 November 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
20 July 2010Termination of appointment of Kapil Sugand as a secretary (1 page)
20 July 2010Termination of appointment of Kapil Sugand as a secretary (1 page)
20 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (3 pages)
3 February 2010Registered office address changed from 58 Thames Avenue Greenford Middlesex UB6 8JN England on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 58 Thames Avenue Greenford Middlesex UB6 8JN England on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Kapil Sugand on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 58 Thames Avenue Greenford Middlesex UB6 8JN England on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Po Box 579 58 Thames Avenue Northolt Middlesex UB5 9LW United Kingdom on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Kapil Sugand on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Kapil Sugand on 3 February 2010 (1 page)
3 February 2010Registered office address changed from PO Box 579 58 Thames Avenue Northolt Middlesex UB5 9LW United Kingdom on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Po Box 579 58 Thames Avenue Northolt Middlesex UB5 9LW United Kingdom on 3 February 2010 (1 page)
3 February 2010Director's details changed for Ms Poonam Sugand on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ms Poonam Sugand on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ms Poonam Sugand on 3 February 2010 (2 pages)
2 April 2009Incorporation (11 pages)
2 April 2009Incorporation (11 pages)