Company NameDALI Boutique Limited
Company StatusDissolved
Company Number05027717
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)
Dissolution Date1 December 2016 (7 years, 4 months 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 NameCathy Smyth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dublin Road
Newry
County Down
BT35 8DA
Northern Ireland
Director NameConor Smyth
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenvale, 11 Dublin Road
Newry
County Down
BT35 8DA
Northern Ireland
Secretary NameConor Smyth
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenvale, 11 Dublin Road
Newry
County Down
BT35 8DA
Northern Ireland

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,282
Current Liabilities£106,197

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2016Final Gazette dissolved following liquidation (1 page)
1 December 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
1 September 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
27 July 2016Appointment of receiver or manager (4 pages)
27 July 2016Appointment of receiver or manager (4 pages)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Statement of affairs with form 4.19 (6 pages)
19 January 2016Statement of affairs with form 4.19 (6 pages)
19 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13
(1 page)
12 January 2016Registered office address changed from 51 Ventnor Road Solihull West Midlands B92 9BT to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from 51 Ventnor Road Solihull West Midlands B92 9BT to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 12 January 2016 (2 pages)
16 October 2015Notice of completion of voluntary arrangement (1 page)
16 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2015 (2 pages)
16 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2015 (2 pages)
16 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2015 (2 pages)
16 October 2015Notice of completion of voluntary arrangement (1 page)
16 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2015 (2 pages)
16 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2014 (2 pages)
16 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2014 (2 pages)
30 September 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2013 (2 pages)
17 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2013 (2 pages)
7 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
29 June 2012Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Conor Smyth on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Conor Smyth on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Cathy Smyth on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Cathy Smyth on 7 March 2012 (2 pages)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Conor Smyth on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Cathy Smyth on 7 March 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
31 August 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2010Registered office address changed from , 12 Church Road, Addlestone, Surrey, KT15 1RN to 51 Ventnor Road Solihull West Midlands B92 9BT on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from , 12 Church Road, Addlestone, Surrey, KT15 1RN to 51 Ventnor Road Solihull West Midlands B92 9BT on 28 April 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 November 2009Annual return made up to 28 January 2008 (7 pages)
16 November 2009Annual return made up to 28 January 2009 with a full list of shareholders (10 pages)
16 November 2009Annual return made up to 28 January 2008 (7 pages)
16 November 2009Annual return made up to 28 January 2009 with a full list of shareholders (10 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 April 2007Return made up to 28/01/07; full list of members (7 pages)
28 April 2007Return made up to 28/01/07; full list of members (7 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Particulars of mortgage/charge (5 pages)
26 January 2007Particulars of mortgage/charge (5 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
1 February 2006Return made up to 28/01/06; full list of members (7 pages)
1 February 2006Return made up to 28/01/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 July 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
10 July 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
9 March 2005Return made up to 28/01/05; full list of members (7 pages)
9 March 2005Return made up to 28/01/05; full list of members (7 pages)
28 January 2004Incorporation (14 pages)
28 January 2004Incorporation (14 pages)