HOUSE OF COUTURE LTD.

Register to unlock more data on OkredoRegister

HOUSE OF COUTURE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02745444

Incorporation date

06/09/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1992)
dot icon13/08/2012
Final Gazette dissolved following liquidation
dot icon13/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon13/03/2012
Registered office address changed from House of Couture 14 North Street Hornchurch Essex RM11 1QX on 2012-03-14
dot icon28/02/2011
Statement of affairs with form 4.19
dot icon28/02/2011
Appointment of a voluntary liquidator
dot icon28/02/2011
Resolutions
dot icon21/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mrs Susan Janet Goodchild on 2010-09-07
dot icon31/03/2010
Registered office address changed from 19 Billet Lane Hornchurch Essex RM11 1TS on 2010-04-01
dot icon17/03/2010
Total exemption full accounts made up to 2008-11-30
dot icon28/09/2009
Appointment Terminated Director pippa strachen
dot icon08/09/2009
Return made up to 07/09/09; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2007-11-30
dot icon11/09/2008
Return made up to 07/09/08; full list of members
dot icon11/09/2008
Director's Change of Particulars / pippa strachen / 01/09/2008 / HouseName/Number was: , now: 169; Street was: 11 gresham road, now: high street; Post Code was: CM14 4HN, now: CM14 4SD; Country was: , now: united kingdom; Occupation was: student, now: shop keeper
dot icon07/01/2008
Return made up to 07/09/07; full list of members
dot icon07/01/2008
Registered office changed on 08/01/08 from: 17-19 billet lane hornchurch essex RM11 1TS
dot icon21/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/12/2006
Total exemption full accounts made up to 2005-11-30
dot icon05/10/2006
Return made up to 07/09/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2004-11-30
dot icon14/09/2005
Return made up to 07/09/05; full list of members
dot icon09/03/2005
Accounting reference date extended from 31/05/04 to 30/11/04
dot icon13/09/2004
Return made up to 07/09/04; full list of members
dot icon25/04/2004
Secretary resigned
dot icon25/04/2004
New secretary appointed
dot icon22/04/2004
New secretary appointed
dot icon02/04/2004
Secretary resigned
dot icon02/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon19/01/2004
Return made up to 07/09/03; full list of members
dot icon19/01/2004
Director's particulars changed
dot icon08/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon11/11/2002
Return made up to 07/09/02; full list of members
dot icon21/05/2002
Total exemption full accounts made up to 2001-05-31
dot icon20/09/2001
Return made up to 07/09/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-05-31
dot icon10/09/2000
Return made up to 07/09/00; full list of members
dot icon26/03/2000
Full accounts made up to 1999-05-31
dot icon24/10/1999
Return made up to 07/09/99; full list of members
dot icon28/03/1999
Full accounts made up to 1998-05-31
dot icon30/09/1998
Return made up to 07/09/98; no change of members
dot icon29/03/1998
Full accounts made up to 1997-05-31
dot icon16/09/1997
Return made up to 07/09/97; no change of members
dot icon25/06/1997
Full accounts made up to 1996-05-31
dot icon24/09/1996
Return made up to 07/09/96; full list of members
dot icon01/07/1996
Full accounts made up to 1995-05-31
dot icon16/05/1996
Registered office changed on 17/05/96 from: 2-4 canute road southampton hanpshire SO14 3FH
dot icon27/09/1995
Return made up to 07/09/95; no change of members
dot icon17/05/1995
Accounts made up to 1994-05-31
dot icon17/05/1995
Resolutions
dot icon15/02/1995
Auditor's resignation
dot icon04/12/1994
Registered office changed on 05/12/94 from: c/o godfrey mansell & co 1-2 john street southampton hampshire SO14 3DR
dot icon06/11/1994
Registered office changed on 07/11/94 from: 21 billet lane hornchurch essex RM11 1TS
dot icon24/10/1994
Secretary resigned;new secretary appointed
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Return made up to 07/09/94; no change of members
dot icon16/08/1994
Registered office changed on 17/08/94 from: coppen rata & co scotish mutual house 27-29 north st hornchurch essex RM11 1RS
dot icon22/03/1994
Accounts for a small company made up to 1993-05-31
dot icon22/09/1993
Return made up to 07/09/93; full list of members
dot icon22/09/1993
Registered office changed on 23/09/93
dot icon22/09/1993
Ad 20/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1992
Accounting reference date notified as 31/05
dot icon22/09/1992
Secretary resigned
dot icon06/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
06/09/1992 - 06/09/1992
7613
Goodchild, Stephen Alexander
Director
06/09/1992 - 05/10/1994
4
Goodchild, Susan Janet
Director
06/09/1992 - Present
3
Goodchild, Susan Janet
Secretary
20/04/2004 - Present
2
Goodchild, Susan Janet
Secretary
06/09/1992 - 05/10/1994
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOUSE OF COUTURE LTD.

HOUSE OF COUTURE LTD. is an(a) Dissolved company incorporated on 06/09/1992 with the registered office located at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOUSE OF COUTURE LTD.?

toggle

HOUSE OF COUTURE LTD. is currently Dissolved. It was registered on 06/09/1992 and dissolved on 13/08/2012.

Where is HOUSE OF COUTURE LTD. located?

toggle

HOUSE OF COUTURE LTD. is registered at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does HOUSE OF COUTURE LTD. do?

toggle

HOUSE OF COUTURE LTD. operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for HOUSE OF COUTURE LTD.?

toggle

The latest filing was on 13/08/2012: Final Gazette dissolved following liquidation.