Company NameThe Nines Closet Limited
Company StatusDissolved
Company Number09655686
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameRent A Couture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Lindsey Love
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed24 June 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Secretary NameMr Richard Naylor
StatusClosed
Appointed18 August 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 17 October 2017)
RoleCompany Director
Correspondence Address3 Queensbury Lane
Monkston Park
Milton Keynes
MK10 9PQ
Director NameMs Bianka Hellmich
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed18 August 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
London
W1H 7AL

Location

Registered Address1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (1 page)
9 July 2017Termination of appointment of Bianka Hellmich as a director on 1 July 2017 (1 page)
22 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-14
(2 pages)
25 March 2016Change of name notice (2 pages)
19 August 2015Appointment of Ms Bianka Hellmich as a director on 18 August 2015 (2 pages)
19 August 2015Appointment of Mr Richard Naylor as a secretary on 18 August 2015 (2 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)