Company NameTemptation Ladieswear Limited
Company StatusDissolved
Company Number06479032
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeera Jalota
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2012)
RoleManagement
Correspondence Address319 Brooklands Road
Manchester
M23 9HE
Secretary NamePoonam Jalota
NationalityBritish
StatusClosed
Appointed01 April 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2012)
RoleManager
Correspondence AddressBaguley Cottage
319 Brooklands Cottage
Manchester
M23 9HE
Director NamePoonam Jalota
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2011)
RoleManager
Correspondence AddressBaguley Cottage
319 Brooklands Cottage
Manchester
M23 9HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBaguley Cottage, 319 Brooklands
Road, Brooklands
Manchester
M23 9HE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,964
Current Liabilities£5,164

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
11 June 2012Application to strike the company off the register (4 pages)
11 June 2012Application to strike the company off the register (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 August 2011Termination of appointment of Poonam Jalota as a director (2 pages)
3 August 2011Termination of appointment of Poonam Jalota as a director (2 pages)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 999
(14 pages)
9 March 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 999
(14 pages)
28 February 2011Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
28 February 2011Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 July 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 May 2009Return made up to 21/01/09; full list of members (5 pages)
29 May 2009Return made up to 21/01/09; full list of members (5 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Director and secretary appointed poonam jalota (2 pages)
15 April 2008Director appointed neera jalota (2 pages)
15 April 2008Ad 01/04/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
15 April 2008Director and secretary appointed poonam jalota (2 pages)
15 April 2008Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 April 2008Director appointed neera jalota (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
21 January 2008Incorporation (9 pages)
21 January 2008Incorporation (9 pages)