Company NameMy Little Angels Boutique Ltd
Company StatusDissolved
Company Number08356503
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 2 months ago)
Dissolution Date14 March 2017 (7 years ago)

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 NameMrs Christina Georgiou
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Hawley Close
Walsall
WS4 2JF
Secretary NameChristina Georgiou
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 Hawley Close
Walsall
WS4 2JF

Location

Registered Address66 Cross Street
Sale
Cheshire
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

100 at £1Christina Georgiou
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,975
Current Liabilities£40,118

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 March 2015Registered office address changed from Suite 1762 Kemp House 152-160 City Road London EC1V 2NX to 66 Cross Street Sale Cheshire M33 7AN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Suite 1762 Kemp House 152-160 City Road London EC1V 2NX to 66 Cross Street Sale Cheshire M33 7AN on 5 March 2015 (1 page)
5 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Registered office address changed from Suite 1762 Kemp House 152-160 City Road London EC1V 2NX to 66 Cross Street Sale Cheshire M33 7AN on 5 March 2015 (1 page)
5 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
9 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(4 pages)
26 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(4 pages)
9 September 2013Registered office address changed from 4 Morston Court Kingswood, Lakeside Cannock WS11 8JB United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 4 Morston Court Kingswood, Lakeside Cannock WS11 8JB United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 4 Morston Court Kingswood, Lakeside Cannock WS11 8JB United Kingdom on 9 September 2013 (1 page)
11 January 2013Incorporation (21 pages)
11 January 2013Incorporation (21 pages)