Company NameLady Look Design Ltd
Company StatusDissolved
Company Number06684027
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)
Dissolution Date10 April 2012 (12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Yasin Tania
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Worcester Street
Bolton
Lancashire
BL1 3NH
Director NameFaizul Gulamahmed Patel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed03 September 2008(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2010)
RoleCompany Director
Correspondence Address62 Ocean Road
Leicester
Leicestershire
LE5 2ES
Secretary NameMr Rafiq Barbar Umer
NationalityBritish
StatusResigned
Appointed03 September 2008(5 days after company formation)
Appointment Duration6 months (resigned 05 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Linden Street
Leicester
Leicestershire
LE5 5ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Worcester Street
Bolton
Lancashire
BL1 3NH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
11 July 2011Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1
(14 pages)
11 July 2011Administrative restoration application (3 pages)
11 July 2011Administrative restoration application (3 pages)
11 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
11 July 2011Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1
(14 pages)
11 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2010Registered office address changed from , 109 Coleman Road, Leicester, LE5 4LE, United Kingdom on 19 May 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Termination of appointment of Faizul Patel as a director (2 pages)
19 May 2010Appointment of Yasin Tania as a director (3 pages)
19 May 2010Registered office address changed from , 109 Coleman Road, Leicester, LE5 4LE, United Kingdom on 19 May 2010 (2 pages)
19 May 2010Appointment of Yasin Tania as a director (3 pages)
19 May 2010Termination of appointment of Faizul Patel as a director (2 pages)
24 March 2010Registered office address changed from , 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD on 24 March 2010 (1 page)
24 March 2010Registered office address changed from , 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD on 24 March 2010 (1 page)
15 September 2009Return made up to 29/08/09; full list of members (3 pages)
15 September 2009Return made up to 29/08/09; full list of members (3 pages)
5 March 2009Appointment terminated secretary rafiq umer (1 page)
5 March 2009Appointment Terminated Secretary rafiq umer (1 page)
22 September 2008Ad 03/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
22 September 2008Secretary appointed rafiq barbar umer (2 pages)
22 September 2008Secretary appointed rafiq barbar umer (2 pages)
22 September 2008Director appointed faizul gulamahmed patel (2 pages)
22 September 2008Director appointed faizul gulamahmed patel (2 pages)
22 September 2008Ad 03/09/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
1 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
1 September 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
1 September 2008Appointment Terminated Director company directors LIMITED (1 page)
1 September 2008Appointment terminated director company directors LIMITED (1 page)
29 August 2008Incorporation (16 pages)
29 August 2008Incorporation (16 pages)