Company NameMeow Meow Couture U.K. Ltd
DirectorsJeanette Maskrey and Andrew Edmondson
Company StatusActive - Proposal to Strike off
Company Number07068986
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMs Jeanette Maskrey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 13 101 Clerkenwell Road
London
EC1R 5BX
Director NameMr Andrew Edmondson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(1 year, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 13 101 Clerkenwell Road
London
EC1R 5BX
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOyez House 7 Spa Road
London
SE16 3QQ

Contact

Websitewww.jmaskrey.com/
Email address[email protected]
Telephone020 87521502
Telephone regionLondon

Location

Registered AddressMeow Meow Couture Ltd
Studio 13
101 Clerkenwell Road
London
EC1R 5BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

70 at £1Jeanette Maskrey
70.00%
Ordinary
30 at £1Andrew Edmondson
30.00%
Ordinary

Financials

Year2014
Net Worth-£22,391
Cash£9,474
Current Liabilities£37,571

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

9 February 2024Voluntary strike-off action has been suspended (1 page)
30 January 2024First Gazette notice for voluntary strike-off (1 page)
19 January 2024Application to strike the company off the register (1 page)
4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 January 2023 (1 page)
5 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (1 page)
15 December 2020Micro company accounts made up to 31 January 2020 (1 page)
17 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 January 2019 (1 page)
20 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 January 2018 (1 page)
21 November 2017Notification of Andrew Edmondson as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Director's details changed for Ms Jeanette Maskrey on 3 January 2017 (2 pages)
21 November 2017Change of details for Ms Jeanette Maskrey as a person with significant control on 3 January 2017 (2 pages)
21 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
21 November 2017Notification of Andrew Edmondson as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Director's details changed for Ms Jeanette Maskrey on 3 January 2017 (2 pages)
21 November 2017Change of details for Ms Jeanette Maskrey as a person with significant control on 3 January 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (1 page)
28 September 2017Micro company accounts made up to 31 January 2017 (1 page)
11 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP .001
(3 pages)
6 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP .001
(3 pages)
6 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP .001
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
3 December 2012Director's details changed for Jeanette Maskrey on 10 February 2012 (2 pages)
3 December 2012Director's details changed for Mr Andrew Edmondson on 10 February 2012 (2 pages)
3 December 2012Director's details changed for Mr Andrew Edmondson on 10 February 2012 (2 pages)
3 December 2012Director's details changed for Jeanette Maskrey on 10 February 2012 (2 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 June 2011Registered office address changed from 1St Floor 63 Amwell Street London EC1R 1UR on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 1St Floor 63 Amwell Street London EC1R 1UR on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 1St Floor 63 Amwell Street London EC1R 1UR on 2 June 2011 (1 page)
3 March 2011Appointment of Mr Andrew Edmondson as a director (2 pages)
3 March 2011Appointment of Mr Andrew Edmondson as a director (2 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Jeanette Maskrey on 1 January 2010 (2 pages)
2 December 2010Director's details changed for Jeanette Maskrey on 1 January 2010 (2 pages)
2 December 2010Director's details changed for Jeanette Maskrey on 1 January 2010 (2 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
21 July 2010Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages)
21 July 2010Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages)
29 January 2010Registered office address changed from Suite 134 22 Notting Hill Gate London W11 3JE England on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from Suite 134 22 Notting Hill Gate London W11 3JE England on 29 January 2010 (2 pages)
23 December 2009Appointment of Jeanette Maskrey as a director (3 pages)
23 December 2009Appointment of Jeanette Maskrey as a director (3 pages)
18 December 2009Termination of appointment of Lynn Hughes as a director (2 pages)
18 December 2009Termination of appointment of Lynn Hughes as a director (2 pages)
6 November 2009Incorporation (27 pages)
6 November 2009Incorporation (27 pages)