Company NameBear's Boutique Ltd
Company StatusDissolved
Company Number08482956
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date30 August 2018 (5 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Charles John Manning
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House 15-17 Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressRecovery House 15-17 Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

2 at £1Charles Manning
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,173
Current Liabilities£76,740

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 April 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 April 2017Registered office address changed from 20 High Street Watton Thetford Norfolk IP25 6AE to Recovery House 15-17 Hainault Business Park Ilford Essex IG6 3TU on 9 April 2017 (1 page)
6 April 2017Statement of affairs with form 4.19 (7 pages)
6 April 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-28
(1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
10 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 May 2013Appointment of Mr Charles Manning as a director (2 pages)
10 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 1
(3 pages)
10 April 2013Incorporation (20 pages)
10 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)