Company NameBoutique Trading Limited
Company StatusDissolved
Company Number07549184
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 2 months ago)
Dissolution Date8 April 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Louisa Collins
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 181a Verulam Road
St Albans
Hertfordshire
AL3 4DR
Secretary NameLouisa Collins
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 181a Verulam Road
St Albans
Hertfordshire
AL3 4DR

Contact

Websitewww.boutiquetrading.co.uk

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Louisa Zissman
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,260
Cash£298
Current Liabilities£26,694

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2016Registered office address changed from 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 1 December 2016 (2 pages)
30 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-16
(1 page)
30 November 2016Appointment of a voluntary liquidator (1 page)
30 November 2016Statement of affairs with form 4.19 (7 pages)
5 October 2016Registered office address changed from Unit 2 181a Verulam Road St Albans Hertfordshire AL3 4DR to 4 Victoria Square St Albans Hertfordshire AL1 3TF on 5 October 2016 (1 page)
4 October 2016Director's details changed for Mrs Louisa Zissman on 30 September 2016 (2 pages)
4 October 2016Secretary's details changed for Louisa Zissman on 30 September 2016 (1 page)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
23 April 2015Registered office address changed from Unit 2 18a Verulam Road St Albans Hertfordshire AL3 4DR to Unit 2 181a Verulam Road St Albans Hertfordshire AL3 4DR on 23 April 2015 (1 page)
23 April 2015Secretary's details changed for Louisa Zissman on 5 August 2014 (1 page)
23 April 2015Director's details changed for Mrs Louisa Zissman on 5 August 2014 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to Unit 2 18a Verulam Road St Albans Hertfordshire AL3 4DR on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to Unit 2 18a Verulam Road St Albans Hertfordshire AL3 4DR on 5 August 2014 (2 pages)
15 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2014Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom on 6 March 2014 (1 page)
23 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Registered office address changed from Unit 2 181a Verulam Road St. Albans Hertfordshire AL3 4DR on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Unit 2 181a Verulam Road St. Albans Hertfordshire AL3 4DR on 4 December 2012 (1 page)
26 September 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
26 September 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
16 July 2012Registered office address changed from Brickhill Pastures Farm House Limbersey Lane Maulden Beds MK45 2EB England on 16 July 2012 (2 pages)
2 March 2011Incorporation (21 pages)