Company NameLigne De Soie Ltd
Company StatusDissolved
Company Number07186574
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Melissa Katrin Pelz
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustrian
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address52 Altenburg Gardens
London
SW11 1JL
Secretary NameRick Jones
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address52 Altenburg Gardens
Altenburg Gardens
London
SW11 1JL

Location

Registered Address32 Gorst Road
London
SW11 6JE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

10 at £1Melissa Pelz
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,815
Cash£1,084

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Application to strike the company off the register (3 pages)
3 July 2015Application to strike the company off the register (3 pages)
17 June 2015Registered office address changed from 52 Altenburg Gardens London SW11 1JL to 32 Gorst Road London SW11 6JE on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 32 Gorst Road London SW11 6JE England to 32 Gorst Road London SW11 6JE on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 32 Gorst Road London SW11 6JE England to 32 Gorst Road London SW11 6JE on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 32 Gorst Road London SW11 6JE England to 32 Gorst Road London SW11 6JE on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 32 Gorst Road London SW11 6JE England to 32 Gorst Road London SW11 6JE on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 52 Altenburg Gardens London SW11 1JL to 32 Gorst Road London SW11 6JE on 17 June 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10
(3 pages)
11 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10
(3 pages)
11 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10
(3 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10
(3 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
10 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2012Termination of appointment of Rick Jones as a secretary (1 page)
18 January 2012Termination of appointment of Rick Jones as a secretary (1 page)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 March 2010Incorporation (21 pages)
11 March 2010Incorporation (21 pages)