Company NameOmorose Lingerie Limited
Company StatusDissolved
Company Number08168866
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 9 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameCharlie Girl Lingerie Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Timothy George Malpus
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCash Operative
Country of ResidenceUnited Kingdom
Correspondence Address18 Parkroad
Higher Crumpsall
Manchester
Greater Manchester
M8 4HU
Director NameMiss Anna Louise Malpus
Date of BirthDecember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleService Advisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Road
Higher Crumpsall
Manchester
Greater Manchester
M8 4HU
Director NameMr Stanley None Malpus
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Road
Higher Crumpsall
Manchester
Greater Manchester
M8 4HU
Director NameMrs Sharon Margaret Malpus
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Road
Higher Crumpsall
Manchester
Gtr Manchester
M8 4HU
Director NameMr Nicholas James Stanley Malpus
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 October 2013)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Road
Higher Crumpsall
Manchester
M8 4HU

Contact

Websitewww.charliegirllingerie.co.uk/
Email address[email protected]
Telephone0800 0096767
Telephone regionFreephone

Location

Registered Address63 Ardent Way
Prestwich
Manchester
M25 9WE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

50 at £0.01Sherry Margaret Malpus
50.00%
Ordinary
40 at £0.01Timothy Malpus
40.00%
Ordinary
10 at £0.01Stanley Malpus
10.00%
Ordinary

Financials

Year2014
Net Worth-£29,778
Cash£8,123
Current Liabilities£126,922

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
25 July 2018Cessation of Stanley Malpus as a person with significant control on 25 July 2018 (1 page)
25 July 2018Notification of Tim George Anthony Malpus as a person with significant control on 25 July 2018 (2 pages)
27 April 2018Termination of appointment of a director (1 page)
20 November 2017Termination of appointment of Sharon Margaret Malpus as a director on 10 November 2017 (1 page)
20 November 2017Termination of appointment of Sharon Margaret Malpus as a director on 10 November 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
4 September 2017Cessation of Sharon Margaret Malpus as a person with significant control on 4 September 2017 (1 page)
4 September 2017Notification of Stanley Malpus as a person with significant control on 19 August 2017 (2 pages)
4 September 2017Notification of Stanley Malpus as a person with significant control on 19 August 2017 (2 pages)
4 September 2017Cessation of Sharon Margaret Malpus as a person with significant control on 19 August 2017 (1 page)
7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
5 September 2016Director's details changed for Mr Timothy George Malpus on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Timothy George Malpus on 5 September 2016 (2 pages)
30 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 August 2016Change of name notice (2 pages)
19 August 2016Change of name notice (2 pages)
19 August 2016Company name changed charlie girl lingerie LTD\certificate issued on 19/08/16
  • RES15 ‐ Change company name resolution on 2016-07-28
(2 pages)
19 August 2016Company name changed charlie girl lingerie LTD\certificate issued on 19/08/16
  • RES15 ‐ Change company name resolution on 2016-07-28
(2 pages)
14 March 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
14 March 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 January 2014Registered office address changed from 18 Park Road Higher Crumpsall Manchester M8 4HU on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 18 Park Road Higher Crumpsall Manchester M8 4HU on 21 January 2014 (1 page)
21 October 2013Termination of appointment of Nicholas Malpus as a director (1 page)
21 October 2013Termination of appointment of Nicholas Malpus as a director (1 page)
18 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(7 pages)
18 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(7 pages)
18 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(7 pages)
17 October 2013Termination of appointment of Stanley Malpus as a director (1 page)
17 October 2013Termination of appointment of Anna Malpus as a director (1 page)
17 October 2013Termination of appointment of Stanley Malpus as a director (1 page)
17 October 2013Appointment of Mr Nicholas James Stanley Malpus as a director (2 pages)
17 October 2013Appointment of Mr Nicholas James Stanley Malpus as a director (2 pages)
17 October 2013Termination of appointment of Anna Malpus as a director (1 page)
13 December 2012Director's details changed for Mrs Sherry Margaret Malpus on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mrs Sherry Margaret Malpus on 13 December 2012 (2 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)