Company NameCe Soir Lingerie UK Limited
Company StatusDissolved
Company Number07522098
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 1 month ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameBeverly Ann Deal
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16010 Canard Circle
Austin
Texas
78734

Contact

Websitewww.fashionforms.com

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Beverly Ann Deal
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,869
Cash£37,453
Current Liabilities£1,035,110

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 December 2018 (6 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
11 February 2020Total exemption full accounts made up to 31 December 2017 (7 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
5 June 2019Total exemption full accounts made up to 31 December 2016 (7 pages)
26 February 2019Compulsory strike-off action has been discontinued (1 page)
25 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 March 2016Director's details changed for Beverly Ann Deal on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Beverly Ann Deal on 9 March 2016 (2 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
17 November 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
17 November 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
24 March 2011Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 24 March 2011 (2 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)