Company NameCouture Dame Limited
Company StatusDissolved
Company Number08442918
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date23 January 2024 (3 months, 1 week 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

Directors

Director NameMs Adeola Sophie Abrahams
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Kingsland Road
Kingsland Road Flat 2
London
Greater London
E2 8EB
Director NameMs Irene Selly Tonyin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Kingsland Road
Kingsland Road Flat 2
London
Greater London
E2 8EB
Director NameMiss Stephanie Damilola Abrahams
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Kingsland Road
Kingsland Road Flat 2
London
Greater London
E2 8EB

Contact

Websitecouturedame.com
Email address[email protected]
Telephone020 77394604
Telephone regionLondon

Location

Registered Address200 Kingsland Road
Kingsland Road Flat 2
London
Greater London
E2 8EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

2 at £2Irene Tonyin
66.67%
Ordinary
1 at £2Adeola Abrahams
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2023Accounts for a dormant company made up to 31 March 2023 (10 pages)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
25 October 2023Application to strike the company off the register (1 page)
22 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (10 pages)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
22 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
26 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 6
(3 pages)
19 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 6
(3 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 6
(3 pages)
21 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 6
(3 pages)
19 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
19 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(3 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(3 pages)
23 September 2013Termination of appointment of Stephanie Abrahams as a director (1 page)
23 September 2013Termination of appointment of Stephanie Abrahams as a director (1 page)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)