Company NameCHAV Couture Limited
Company StatusDissolved
Company Number05456267
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJustine Penrose Naviede
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimum House
Clippers Quay
Salford
Greater Manchester
M50 3XP
Secretary NameDeborah Jane Mason
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOptimum House
Clippers Quay
Salford
Greater Manchester
M50 3XP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOptimum House
Clippers Quay
Salford
Greater Manchester
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011Termination of appointment of Deborah Mason as a secretary (1 page)
3 May 2011Termination of appointment of Deborah Mason as a secretary (1 page)
3 June 2010Director's details changed for Justine Penrose Naviede on 1 January 2010 (2 pages)
3 June 2010Secretary's details changed for Deborah Jane Mason on 1 January 2010 (1 page)
3 June 2010Director's details changed for Justine Penrose Naviede on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
(4 pages)
3 June 2010Director's details changed for Justine Penrose Naviede on 1 January 2010 (2 pages)
3 June 2010Secretary's details changed for Deborah Jane Mason on 1 January 2010 (1 page)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
(4 pages)
3 June 2010Secretary's details changed for Deborah Jane Mason on 1 January 2010 (1 page)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
21 May 2009Accounts made up to 30 April 2009 (2 pages)
26 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 November 2008Accounts made up to 30 April 2008 (2 pages)
18 June 2008Return made up to 18/05/08; full list of members (3 pages)
18 June 2008Return made up to 18/05/08; full list of members (3 pages)
4 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 January 2008Accounts made up to 30 April 2007 (2 pages)
23 May 2007Return made up to 18/05/07; full list of members (2 pages)
23 May 2007Return made up to 18/05/07; full list of members (2 pages)
21 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 March 2007Accounts made up to 30 April 2006 (2 pages)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Return made up to 18/05/06; full list of members (2 pages)
28 July 2006Return made up to 18/05/06; full list of members (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Director resigned (1 page)
27 June 2005Registered office changed on 27/06/05 from: mentor house, ainsworth street blackburn lancashire BB1 6AY (1 page)
27 June 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
27 June 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
27 June 2005Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2005Registered office changed on 27/06/05 from: mentor house, ainsworth street blackburn lancashire BB1 6AY (1 page)
27 June 2005Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2005Incorporation (16 pages)
18 May 2005Incorporation (16 pages)