Company NameEau Couture Limited
Company StatusDissolved
Company Number08244979
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 5 months ago)
Dissolution Date7 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMs Jacqueline Howe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(same day as company formation)
RoleTechnical Architect
Country of ResidenceEngland
Correspondence AddressHardy House Northbridge Road
Berkhamsted
Hertfordshire
HP4 1EF

Contact

Websitewww.eau-couture.co.uk

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£121,278
Cash£26,546
Current Liabilities£268,427

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
7 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
22 May 2015Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to Bridge House London Bridge London SE1 9QR on 22 May 2015 (3 pages)
22 May 2015Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to Bridge House London Bridge London SE1 9QR on 22 May 2015 (3 pages)
21 May 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
(1 page)
21 May 2015Statement of affairs with form 4.19 (6 pages)
21 May 2015Statement of affairs with form 4.19 (6 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 296,981
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 296,981
(4 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 296,981
(3 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 296,981
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 296,981
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 150,001
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 150,001
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 150,001
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
26 November 2013Director's details changed for Ms. Jacqueline Howe on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Ms. Jacqueline Howe on 26 November 2013 (2 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (3 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (3 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (3 pages)
16 September 2013Director's details changed for Ms. Jacqueline Howe on 16 September 2013 (2 pages)
16 September 2013Director's details changed for Ms. Jacqueline Howe on 16 September 2013 (2 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)