Company NameBoutique Agency UK Limited
Company StatusDissolved
Company Number07290686
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months 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 NameMrs Alexandra Eve Bergman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameEsta Janet Keen
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(11 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Boutique Agency Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,916
Cash£2,973
Current Liabilities£40,296

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Director's details changed for Mrs Alexandra Eve Bergman on 11 July 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Mrs Alexandra Eve Bergman on 22 June 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Director's details changed for Mrs Alexandra Eve Bergman on 18 August 2011 (2 pages)
10 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
8 June 2011Appointment of Esta Janet Keen as a director (2 pages)
12 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
6 August 2010Appointment of Mrs Alexandra Eve Bergman as a director (2 pages)
21 June 2010Incorporation (21 pages)
21 June 2010Termination of appointment of Michael Clifford as a director (1 page)