Company NameUnderworld Lingerie Ltd
Company StatusDissolved
Company Number08221849
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Tracey Samantha Davis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Gipsy Road Gardens
London
SE27 9TH
Secretary NameMs Tracey Davis
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Gipsy Road Gardens
London
SE27 9TH

Contact

Websitewww.underworldlingerie.co.uk

Location

Registered Address10 Carolina Road
Thornton Heath
Surrey
CR7 8DT
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Shareholders

50 at £1Tracey Davis
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2016Termination of appointment of Tracey Davis as a secretary on 1 January 2015 (1 page)
18 January 2016Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50
(3 pages)
18 January 2016Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50
(3 pages)
18 January 2016Termination of appointment of Tracey Davis as a secretary on 1 January 2015 (1 page)
28 October 2015Voluntary strike-off action has been suspended (1 page)
28 October 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2015Application to strike the company off the register (3 pages)
20 August 2015Application to strike the company off the register (3 pages)
15 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50
(4 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 February 2014Registered office address changed from 15 Gipsy Road Gardens London SE27 9TH England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 15 Gipsy Road Gardens London SE27 9TH England on 26 February 2014 (1 page)
2 October 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50
(4 pages)
2 October 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50
(4 pages)
20 September 2012Incorporation (25 pages)
20 September 2012Incorporation (25 pages)