Company NameMiniwardrobe Limited
Company StatusDissolved
Company Number07209303
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date9 December 2014 (9 years, 4 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

Director

Director NameMrs Caroline Sharon Lydia Kendal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Meadway
London
NW11 6PR

Location

Registered Address10 London Mews
Paddington
London
W2 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

600 at £1Caroline Sharon Lydia Kendal
49.02%
Ordinary
300 at £1Per Larsen
24.51%
Ordinary
300 at £1Ray Winters
24.51%
Ordinary
24 at £1Lukasz Staniczek
1.96%
Ordinary

Financials

Year2014
Net Worth£6,777
Cash£16,604
Current Liabilities£17,768

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
18 August 2014Application to strike the company off the register (3 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1,224
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,224
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,224
(4 pages)
5 January 2012Resolutions
  • RES13 ‐ Company business 05/12/2011
(2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Registered office address changed from 46 Meadway London NW11 6PR England on 10 November 2011 (1 page)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
30 December 2010Purchase of own shares. (3 pages)
3 December 2010Cancellation of shares. Statement of capital on 3 December 2010
  • GBP 1,500
(4 pages)
3 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2010Cancellation of shares. Statement of capital on 3 December 2010
  • GBP 1,500
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 24,880
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 24,880
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 100,000
(4 pages)
16 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,440
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 720
(2 pages)
1 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 600
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 600
(2 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)