Company NameVintage Rose Bridal Limited
Company StatusDissolved
Company Number07725886
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date3 September 2013 (10 years, 7 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 NameMs Pushpinder Panesar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Ashley Road
Hale
Altrincham
WA15 9SA
Director NameMr Gautam Futermal Jain
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address154 Ashley Road
Hale
Altrincham
WA15 9SA

Location

Registered Address107 Wellington Road South
Carlyle House
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Gautam Jain
50.00%
Ordinary
50 at £1Pushpinder Panesar
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(3 pages)
10 April 2013Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(3 pages)
10 April 2013Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(3 pages)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012Application to strike the company off the register (3 pages)
9 October 2012Application to strike the company off the register (3 pages)
20 October 2011Termination of appointment of Gautam Jain as a director (1 page)
20 October 2011Termination of appointment of Gautam Futermal Jain as a director on 24 September 2011 (1 page)
12 August 2011Director's details changed for Mr Gautam Jain on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Mr Gautam Jain on 12 August 2011 (2 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)