Company NameMiss Party Limited
DirectorNatali Jane Golding
Company StatusActive
Company Number07821669
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 5 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

Directors

Director NameMrs Natali Jane Golding
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms Main Road
Longfield
Kent
DA3 7PW
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed08 April 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePomfrey 2015 Ltd (Corporation)
StatusResigned
Appointed25 October 2011(same day as company formation)
Correspondence AddressUnit 42 The Coach House St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed12 June 2018(6 years, 7 months after company formation)
Appointment Duration10 months (resigned 08 April 2019)
Correspondence AddressThe Coach House Unit 42 St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Natali Golding
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,056
Cash£2,634
Current Liabilities£10,690

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
19 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
27 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 31 October 2021 (4 pages)
1 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
8 April 2019Appointment of Creed Tax Advisers Ltd as a secretary on 8 April 2019 (2 pages)
8 April 2019Termination of appointment of Pomfrey Accountants Ltd as a secretary on 8 April 2019 (1 page)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
6 November 2018Registered office address changed from Unit 6, the School House Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 6 November 2018 (1 page)
6 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
3 October 2018Registered office address changed from Unit 6, the School House Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU England to Unit 6, the School House Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU on 3 October 2018 (1 page)
3 October 2018Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 6, the School House Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU on 3 October 2018 (1 page)
13 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
13 June 2018Appointment of Pomfrey Accountants Ltd as a secretary on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Pomfrey 2015 Ltd as a secretary on 12 June 2018 (1 page)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
22 February 2016Register(s) moved to registered inspection location The Elms Main Road Longfield Kent DA3 7PW (1 page)
22 February 2016Register(s) moved to registered inspection location The Elms Main Road Longfield Kent DA3 7PW (1 page)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Register inspection address has been changed from O'linda Ash Road Hartley Longfield Kent DA3 8EY United Kingdom to The Elms Main Road Longfield Kent DA3 7PW (1 page)
12 November 2015Register inspection address has been changed from O'linda Ash Road Hartley Longfield Kent DA3 8EY United Kingdom to The Elms Main Road Longfield Kent DA3 7PW (1 page)
12 November 2015Secretary's details changed for Pomfrey Ltd on 30 July 2015 (1 page)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Secretary's details changed for Pomfrey Ltd on 30 July 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
19 January 2015Director's details changed for Mrs Natali Jane Golding on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Mrs Natali Jane Golding on 19 January 2015 (2 pages)
26 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
28 January 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
15 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Natali Coomber on 16 November 2012 (3 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Natali Coomber on 16 November 2012 (3 pages)
19 November 2012Register inspection address has been changed (1 page)
19 November 2012Register inspection address has been changed (1 page)
15 December 2011Appointment of Natali Coomber as a director (3 pages)
15 December 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 1
(4 pages)
15 December 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 1
(4 pages)
15 December 2011Appointment of Pomfrey Ltd as a secretary (3 pages)
15 December 2011Appointment of Pomfrey Ltd as a secretary (3 pages)
15 December 2011Appointment of Natali Coomber as a director (3 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2011Termination of appointment of Ela Shah as a director (1 page)
25 October 2011Termination of appointment of Ela Shah as a director (1 page)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)