Company NameMiss Tempted Ltd
Company StatusDissolved
Company Number09163922
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 9 months ago)
Dissolution Date17 October 2017 (6 years, 6 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 NameMr Sharad Suraj Jalota
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address319 Brooklands Road
Manchester
M23 9HE
Secretary NameMr Pritesh Patel
StatusClosed
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address378 Wilbraham Road
Chorlton
Manchester
Lancashire
M21 0UW
Director NameMr Pritesh Suresh Patel
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address319 Brooklands Road
Manchester
M23 9HE

Location

Registered Address319 Brooklands Road
Manchester
M23 9HE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Pritesh Patel
50.00%
Ordinary
50 at £1Sharad Jalota
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2017Compulsory strike-off action has been discontinued (1 page)
7 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Confirmation statement made on 6 August 2016 with updates (5 pages)
6 April 2017Confirmation statement made on 6 August 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 October 2016Termination of appointment of Pritesh Suresh Patel as a director on 11 October 2016 (1 page)
24 October 2016Termination of appointment of Pritesh Suresh Patel as a director on 11 October 2016 (1 page)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
5 September 2014Appointment of Mr Pritesh Suresh Patel as a director on 4 September 2014 (2 pages)
5 September 2014Appointment of Mr Pritesh Suresh Patel as a director on 4 September 2014 (2 pages)
5 September 2014Appointment of Mr Pritesh Suresh Patel as a director on 4 September 2014 (2 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)