Company NameHigh Couture Incentives & Tours Ltd
Company StatusDissolved
Company Number08793837
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMaria Manuela Al-Shiyab
Date of BirthAugust 1936 (Born 87 years ago)
NationalityPortuguese
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Red Lodge
Red Lodge Road
West Wickham
Kent
BR4 0EL

Location

Registered Address54 Lower Addiscombe Road
Omega Acc Building
Croydon
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Maria Manuela Al-shiyab
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,908
Cash£20
Current Liabilities£2,265

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 July 2016Registered office address changed from C/O Omega Accountants 54 Lower Addiscombe Road Croydon CR0 6AA to 54 Lower Addiscombe Road Omega Acc Building Croydon CR0 6AA on 19 July 2016 (1 page)
19 July 2016Registered office address changed from C/O Omega Accountants 54 Lower Addiscombe Road Croydon CR0 6AA to 54 Lower Addiscombe Road Omega Acc Building Croydon CR0 6AA on 19 July 2016 (1 page)
12 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
18 February 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to C/O Omega Accountants 54 Lower Addiscombe Road Croydon CR0 6AA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to C/O Omega Accountants 54 Lower Addiscombe Road Croydon CR0 6AA on 18 February 2015 (1 page)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 2
(36 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 2
(36 pages)