Company NameLadyplus Limited
Company StatusDissolved
Company Number02054797
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 7 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameUpperwonder Limited

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 John Howard Poulten
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(10 years, 2 months after company formation)
Appointment Duration22 years, 7 months (closed 18 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Hall Church Lane
Great Holland
Frinton-On-Sea
Essex
CO13 0JS
Secretary NameSylvia Mavis Nicoll
StatusClosed
Appointed03 October 2015(29 years after company formation)
Appointment Duration3 years, 8 months (closed 18 June 2019)
RoleCompany Director
Correspondence AddressWood Hall Church Lane
Great Holland
Frinton-On-Sea
Essex
CO13 0JS
Director NameMargaret Olwen Poulten
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 1996)
RoleCompany Director
Correspondence Address1 Ingrebourne Gardens
Upminster
Essex
RM14 1BG
Director NameMargaret Claire Poulten
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(4 years, 2 months after company formation)
Appointment Duration24 years, 10 months (resigned 03 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ingrebourne Gardens
Upminster
Essex
RM14 1BG
Secretary NameMargaret Claire Poulten
NationalityBritish
StatusResigned
Appointed01 December 1990(4 years, 2 months after company formation)
Appointment Duration24 years, 10 months (resigned 03 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ingrebourne Gardens
Upminster
Essex
RM14 1BG

Contact

Websitekindasschoolwear.co.uk
Telephone01708 767890
Telephone regionRomford

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Miss M.c. Poulten
90.91%
Ordinary
1 at £1Mr J.h. Poulten
9.09%
Ordinary

Financials

Year2014
Net Worth£58,513
Cash£18,424
Current Liabilities£40,913

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End17 April

Charges

8 April 1991Delivered on: 23 April 1991
Satisfied on: 18 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor, 23 station road, upminster, london borough of havening.
Fully Satisfied
27 March 1987Delivered on: 2 April 1987
Satisfied on: 18 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property 23 station road, upminster, essex.
Fully Satisfied

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
25 March 2019Application to strike the company off the register (3 pages)
31 January 2019Confirmation statement made on 2 December 2018 with updates (5 pages)
14 January 2019Previous accounting period shortened from 18 April 2018 to 17 April 2018 (1 page)
26 July 2018Previous accounting period shortened from 30 September 2018 to 18 April 2018 (1 page)
22 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
18 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 11
(4 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 11
(4 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 11
(4 pages)
7 October 2015Termination of appointment of Margaret Claire Poulten as a secretary on 3 October 2015 (1 page)
7 October 2015Termination of appointment of Margaret Claire Poulten as a director on 3 October 2015 (1 page)
7 October 2015Termination of appointment of Margaret Claire Poulten as a director on 3 October 2015 (1 page)
7 October 2015Appointment of Sylvia Mavis Nicoll as a secretary on 3 October 2015 (2 pages)
7 October 2015Termination of appointment of Margaret Claire Poulten as a secretary on 3 October 2015 (1 page)
7 October 2015Appointment of Sylvia Mavis Nicoll as a secretary on 3 October 2015 (2 pages)
7 October 2015Termination of appointment of Margaret Claire Poulten as a secretary on 3 October 2015 (1 page)
7 October 2015Termination of appointment of Margaret Claire Poulten as a director on 3 October 2015 (1 page)
7 October 2015Appointment of Sylvia Mavis Nicoll as a secretary on 3 October 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11
(5 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11
(5 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11
(5 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 11
(5 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 11
(5 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 11
(5 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr John Howard Poulten on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Margaret Claire Poulten on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Margaret Claire Poulten on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr John Howard Poulten on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Margaret Claire Poulten on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr John Howard Poulten on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 November 2009Auditor's resignation (1 page)
19 November 2009Auditor's resignation (1 page)
18 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
18 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
12 December 2008Return made up to 02/12/08; full list of members (4 pages)
12 December 2008Director's change of particulars / john poulten / 04/12/2008 (2 pages)
12 December 2008Director's change of particulars / john poulten / 04/12/2008 (2 pages)
12 December 2008Return made up to 02/12/08; full list of members (4 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 December 2007Accounts for a small company made up to 30 September 2007 (6 pages)
18 December 2007Accounts for a small company made up to 30 September 2007 (6 pages)
11 December 2007Return made up to 02/12/07; full list of members (2 pages)
11 December 2007Return made up to 02/12/07; full list of members (2 pages)
2 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
12 December 2006Return made up to 02/12/06; full list of members (7 pages)
12 December 2006Return made up to 02/12/06; full list of members (7 pages)
19 December 2005Return made up to 02/12/05; full list of members (7 pages)
19 December 2005Return made up to 02/12/05; full list of members (7 pages)
7 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
7 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
16 December 2004Return made up to 02/12/04; full list of members (7 pages)
16 December 2004Return made up to 02/12/04; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 30 September 2004 (5 pages)
29 November 2004Accounts for a small company made up to 30 September 2004 (5 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
12 January 2004Return made up to 02/12/03; full list of members (7 pages)
12 January 2004Return made up to 02/12/03; full list of members (7 pages)
23 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
23 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
4 April 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
4 April 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
17 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 December 1998Return made up to 01/12/98; no change of members (4 pages)
15 December 1998Return made up to 01/12/98; no change of members (4 pages)
18 August 1998Registered office changed on 18/08/98 from: c/o mullis & peake st laurence house 2 gridiron place upminster essex RM14 2BE (1 page)
18 August 1998Registered office changed on 18/08/98 from: c/o mullis & peake st laurence house 2 gridiron place upminster essex RM14 2BE (1 page)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1997Return made up to 01/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1997Return made up to 01/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 December 1996Return made up to 01/12/96; full list of members (6 pages)
11 December 1996Return made up to 01/12/96; full list of members (6 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
23 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 December 1995Return made up to 01/12/95; no change of members
  • 363(287) ‐ Registered office changed on 11/12/95
(4 pages)
11 December 1995Return made up to 01/12/95; no change of members
  • 363(287) ‐ Registered office changed on 11/12/95
(4 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
12 September 1986Incorporation (12 pages)
12 September 1986Incorporation (12 pages)