Company NamePoiret Martins Group Limited
Company StatusDissolved
Company Number09471639
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Elle Tyree
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed25 September 2015(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 02 January 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jupiter House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressSomerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

8 July 2016Delivered on: 12 July 2016
Persons entitled: Corporate Commercial Collections Limited

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 31 May 2016
Satisfied on: 3 June 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Fully Satisfied

Filing History

10 October 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2016Registration of charge 094716390002, created on 8 July 2016 (17 pages)
3 June 2016Satisfaction of charge 094716390001 in full (1 page)
31 May 2016Registration of charge 094716390001, created on 31 May 2016 (10 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
1 October 2015Appointment of Miss Elle Tyree as a director on 25 September 2015 (2 pages)
1 October 2015Termination of appointment of Michael Thomas Gordon as a director on 25 September 2015 (1 page)
1 April 2015Director's details changed for Mr Michael Thomas Gordon on 4 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Michael Thomas Gordon on 4 March 2015 (2 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)