Company NameBijou Brand Limited
Company StatusDissolved
Company Number08346838
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ann Carole Brooks
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(12 months after company formation)
Appointment Duration8 years, 12 months (closed 27 December 2022)
RoleMktng Conslts
Country of ResidenceUnited Kingdom
Correspondence Address8 Spring Lodge Close
Eastbourne
East Sussex
BN23 7BN
Director NameMrs Faye Elizabeth Watts
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManger House 62a Highgate High Street
Highgate
London
N6 5HX

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ann Carole Brooks
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
11 September 2022Application to strike the company off the register (1 page)
17 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
29 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
16 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
12 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2018Change of details for Mrs Ann Carole Brooks as a person with significant control on 3 January 2018 (2 pages)
8 January 2018Director's details changed for Mrs Ann Carole Brooks on 3 January 2018 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
11 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
20 January 2015Director's details changed for Mrs Ann Carole Brooks on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mrs Ann Carole Brooks on 20 January 2015 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 September 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 18 September 2014 (1 page)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Termination of appointment of Faye Watts as a director (1 page)
26 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Termination of appointment of Faye Watts as a director (1 page)
26 March 2014Appointment of Mrs Ann Carole Brooks as a director (2 pages)
26 March 2014Appointment of Mrs Ann Carole Brooks as a director (2 pages)
5 February 2013Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom on 5 February 2013 (1 page)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)