Company NameChique Couture Limited
Company StatusDissolved
Company Number09338758
CategoryPrivate Limited Company
Incorporation Date3 December 2014(9 years, 3 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

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 NameMs Hardeep Kaur Bhogal
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2014(same day as company formation)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressArrow Business Centre Suite 3 19-21 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
Director NameMs Cornelia- Alina Dron
Date of BirthJune 1992 (Born 31 years ago)
NationalityRomanian
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArrow Business Centre Suite 3 19-21 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA

Location

Registered AddressArrow Business Centre Suite 3 19-21 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2017Termination of appointment of Cornelia- Alina Dron as a director on 31 March 2017 (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 April 2016Director's details changed for Miss Cornelia- Alina Dron on 1 June 2015 (2 pages)
1 April 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Director's details changed for Ms Hardeep Kaur Bhogal on 1 June 2015 (2 pages)
21 August 2015Registered office address changed from Research House Business Centre N23 Fraser Road Perivale Middlesex UB6 7AQ England to Arrow Business Centre Suite 3 19-21 Aintree Road Perivale Greenford Middlesex UB6 7LA on 21 August 2015 (2 pages)
16 December 2014Director's details changed for Miss Cornelia Alina Dron on 16 December 2014 (2 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)