Company NameTwobirds Bridesmaid UK Limited
Company StatusDissolved
Company Number07037019
CategoryPrivate Limited Company
Incorporation Date9 October 2009(14 years, 6 months ago)
Dissolution Date18 April 2022 (2 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

Director

Director NameAriane Goldman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address412 Broadway
5th Floor
New York City
10013

Contact

Websitetwobirdsbridesmaid.co.uk
Telephone020 78363222
Telephone regionLondon

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Ariane Goldman
100.00%
Ordinary

Financials

Year2014
Net Worth£172,588
Cash£189,914
Current Liabilities£121,434

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 February 2013Delivered on: 26 February 2013
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent security deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,200 and any additional monies pursuant to the rent deposit deed.
Outstanding

Filing History

27 January 2021Liquidators' statement of receipts and payments to 3 December 2020 (12 pages)
31 January 2020Liquidators' statement of receipts and payments to 3 December 2019 (12 pages)
22 January 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
20 February 2019Liquidators' statement of receipts and payments to 3 December 2018 (11 pages)
8 January 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 January 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 December 2017Registered office address changed from 79 Long Acre Covent Garden London WC2E 9NG to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 December 2017 (2 pages)
22 December 2017Registered office address changed from 79 Long Acre Covent Garden London WC2E 9NG to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 December 2017 (2 pages)
21 December 2017Statement of affairs (8 pages)
21 December 2017Appointment of a voluntary liquidator (4 pages)
21 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-04
(1 page)
21 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-04
(1 page)
21 December 2017Appointment of a voluntary liquidator (4 pages)
21 December 2017Statement of affairs (8 pages)
24 October 2017Director's details changed for Ariane Goldman on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Ariane Goldman on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
9 September 2016Sub-division of shares on 28 June 2016 (3 pages)
9 September 2016Sub-division of shares on 28 June 2016 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 31/12/2013
(73 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 31/12/2013
(73 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Registered office address changed from 202 Kensington Park Road London W11 1NR United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 202 Kensington Park Road London W11 1NR United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 202 Kensington Park Road London W11 1NR United Kingdom on 2 April 2013 (1 page)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 May 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
31 May 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
1 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
14 September 2010Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 14 September 2010 (1 page)
9 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)