Company NameBridal Couture By Maria Del Carmen Limited
Company StatusDissolved
Company Number07369939
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date4 August 2015 (8 years, 8 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 NameMark Howard Clayton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Didsbury Plaza 2 Central Drive
West Didsbury
Manchester
M20 4ZD
Director NameMaria Del Carmen Warren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Manthorpe Avenue, Rowe Green
Worsley
Manchester
M28 2AZ

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Maria Del Carmen Warren
49.50%
Ordinary
50 at £1Mark Howard Clayton
49.50%
Ordinary
1 at £1Mark Howard Clayton
0.99%
Ordinary A

Financials

Year2014
Net Worth-£85,438
Cash£3,715
Current Liabilities£256,445

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 101
(5 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 101
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 101
(5 pages)
26 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 101
(5 pages)
19 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
22 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 101
(4 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)