Company NameNouschka Ltd
Company StatusDissolved
Company Number07750198
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Josephine Marion Bobbett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's Mount Belmot
Ulverston
Cumbria
LA12 7HD
Director NameMs Tamar Anna Bobbett
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's Mount Belmont
Ulverston
Cumbria
LA12 7HD

Contact

Websitenouschka.co.uk

Location

Registered AddressGrafton House
81 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Tamar Bobbett
75.00%
Ordinary
1 at £1Marion Bobbett
25.00%
Ordinary

Financials

Year2014
Net Worth£4,804
Cash£4
Current Liabilities£60,148

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
2 June 2017Compulsory strike-off action has been suspended (1 page)
2 June 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
22 February 2016Registered office address changed from The Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH to Grafton House 81 Chorley Old Road Bolton BL1 3AJ on 22 February 2016 (1 page)
22 February 2016Registered office address changed from The Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH to Grafton House 81 Chorley Old Road Bolton BL1 3AJ on 22 February 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(4 pages)
8 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(4 pages)
6 January 2015Director's details changed for Mrs Marion Bobbett on 17 December 2014 (3 pages)
6 January 2015Director's details changed for Mrs Marion Bobbett on 17 December 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(4 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
8 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
(4 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
(4 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
21 November 2012Registered office address changed from Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE England on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE England on 21 November 2012 (2 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)