Company NameVIP Couture Ltd
Company StatusDissolved
Company Number08231087
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Natalie Corin
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 16 February 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameMiss Natalie Corin
StatusClosed
Appointed10 January 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 16 February 2016)
RoleCompany Director
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Lance Fane
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleClothing Distributor
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr John Richards
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House Mount Pleasant
Barnet
Herts
EN4 9EE
Secretary NameLance Fane
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMiss Adele Margaret Johnstone
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameMiss Adele Margaret Johnstone
StatusResigned
Appointed20 November 2013(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 January 2014)
RoleCompany Director
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Natalie Corin
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
10 January 2014Appointment of Miss Natalie Corin as a director (2 pages)
10 January 2014Termination of appointment of Adele Johnstone as a secretary (1 page)
10 January 2014Termination of appointment of Adele Johnstone as a secretary (1 page)
10 January 2014Appointment of Miss Natalie Corin as a secretary (2 pages)
10 January 2014Appointment of Miss Natalie Corin as a secretary (2 pages)
10 January 2014Appointment of Miss Natalie Corin as a director (2 pages)
10 January 2014Termination of appointment of Adele Johnstone as a director (1 page)
10 January 2014Termination of appointment of Adele Johnstone as a director (1 page)
20 December 2013Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE on 20 December 2013 (1 page)
2 December 2013Termination of appointment of John Richards as a director (1 page)
2 December 2013Termination of appointment of Lance Fane as a secretary (1 page)
2 December 2013Appointment of Miss Adele Margaret Johnstone as a secretary (1 page)
2 December 2013Appointment of Miss Adele Margaret Johnstone as a secretary (1 page)
2 December 2013Appointment of Miss Adele Margaret Johnstone as a director (2 pages)
2 December 2013Termination of appointment of Lance Fane as a secretary (1 page)
2 December 2013Appointment of Miss Adele Margaret Johnstone as a director (2 pages)
2 December 2013Termination of appointment of Lance Fane as a director (1 page)
2 December 2013Termination of appointment of John Richards as a director (1 page)
2 December 2013Termination of appointment of Lance Fane as a director (1 page)
21 November 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
21 November 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
19 December 2012Appointment of Lance Fane as a secretary (3 pages)
19 December 2012Appointment of Mr Lance Fane as a director (3 pages)
19 December 2012Appointment of Mr Lance Fane as a director (3 pages)
19 December 2012Appointment of Lance Fane as a secretary (3 pages)
19 December 2012Current accounting period shortened from 30 September 2013 to 31 August 2013 (3 pages)
19 December 2012Current accounting period shortened from 30 September 2013 to 31 August 2013 (3 pages)
19 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 1,000.00
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 1,000.00
(4 pages)
2 October 2012Appointment of Mr John Richards as a director (2 pages)
2 October 2012Termination of appointment of Andrew Davis as a director (1 page)
2 October 2012Appointment of Mr John Richards as a director (2 pages)
2 October 2012Termination of appointment of Andrew Davis as a director (1 page)
27 September 2012Incorporation (43 pages)
27 September 2012Incorporation (43 pages)