Company NameXana's Boutique Ltd
DirectorNatasha McIntosh
Company StatusActive
Company Number08602269
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 10 months ago)
Previous NameMac's Boutique Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Natasha McIntosh
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Buck Street
London
NW1 8NJ
Director NameMiss Samantha McIntosh
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Auction Rooms Buck Street
London
NW1 8NJ

Contact

Websitewww.macsboutique.com

Location

Registered Address5-7 Buck Street
London
NW1 8NJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Natasha Mcintosh
50.00%
Ordinary
1 at £1Samantha Mcintosh
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,091
Cash£6,927
Current Liabilities£179

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
26 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
27 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 October 2021Registered office address changed from 65 Raffles House 67 Brampton Grove London NW4 4BX United Kingdom to 5-7 Buck Street London NW1 8NJ on 4 October 2021 (1 page)
14 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
28 September 2020Change of details for Miss Natasha Mcintosh as a person with significant control on 2 February 2020 (2 pages)
25 September 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
29 July 2020Cessation of Samantha Mcintosh as a person with significant control on 2 February 2020 (1 page)
9 July 2020Registered office address changed from 5-7 Auction Rooms Buck Street London NW1 8NJ England to 65 Raffles House 67 Brampton Grove London NW4 4BX on 9 July 2020 (1 page)
6 July 2020Termination of appointment of Samantha Mcintosh as a director on 2 February 2020 (1 page)
24 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 August 2018Withdraw the company strike off application (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
23 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
23 July 2018Registered office address changed from International House 12 Constance Street London E16 2DQ England to 5-7 Auction Rooms Buck Street London NW1 8NJ on 23 July 2018 (1 page)
23 July 2018Withdraw the company strike off application (1 page)
11 July 2018Application to strike the company off the register (1 page)
26 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Registered office address changed from Collective Temperance Hospital 110 Hampstead Road London NW1 2LS England to International House 12 Constance Street London E16 2DQ on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Collective Temperance Hospital 110 Hampstead Road London NW1 2LS England to International House 12 Constance Street London E16 2DQ on 21 July 2017 (1 page)
23 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
10 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 January 2016Registered office address changed from 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Collective Temperance Hospital 110 Hampstead Road London NW1 2LS on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Collective Temperance Hospital 110 Hampstead Road London NW1 2LS on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Collective Temperance Hospital 110 Hampstead Road London NW1 2LS on 8 January 2016 (1 page)
12 December 2015Registered office address changed from 160 Litton House Saville Road Peterborough PE3 7PR to 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ on 12 December 2015 (1 page)
12 December 2015Registered office address changed from 160 Litton House Saville Road Peterborough PE3 7PR to 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ on 12 December 2015 (1 page)
28 July 2015Registered office address changed from 37 Camden High Street London, United Kingdom NW1 7JE United Kingdom to 160 Litton House Saville Road Peterborough PE3 7PR on 28 July 2015 (1 page)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Registered office address changed from 160 Litton House Saville Road Peterborough PE3 7PR England to 160 Litton House Saville Road Peterborough PE3 7PR on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 160 Litton House Saville Road Peterborough PE3 7PR England to 160 Litton House Saville Road Peterborough PE3 7PR on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 37 Camden High Street London, United Kingdom NW1 7JE United Kingdom to 160 Litton House Saville Road Peterborough PE3 7PR on 28 July 2015 (1 page)
8 May 2015Company name changed mac's boutique LTD\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
8 May 2015Company name changed mac's boutique LTD\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 January 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
24 January 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
19 November 2014Registered office address changed from 161 Camden High Street (Via Underhill Passage) London NW1 7JY England to 37 Camden High Street London, United Kingdom NW1 7JE on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 161 Camden High Street (Via Underhill Passage) London NW1 7JY England to 37 Camden High Street London, United Kingdom NW1 7JE on 19 November 2014 (1 page)
13 August 2014Registered office address changed from Litton Business Centre Saville Road Peterborough PE3 7PR to 161 Camden High Street (Via Underhill Passage) London NW1 7JY on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Litton Business Centre Saville Road Peterborough PE3 7PR to 161 Camden High Street (Via Underhill Passage) London NW1 7JY on 13 August 2014 (1 page)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
7 April 2014Registered office address changed from Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England on 7 April 2014 (1 page)
21 January 2014Registered office address changed from 167 Broad Lane London N15 4QT United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Po Box 160 Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 167 Broad Lane London N15 4QT United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Po Box 160 Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England on 21 January 2014 (1 page)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)