Company NameD'Marie Exquisite Couture Limited
Company StatusDissolved
Company Number05085056
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years ago)
Dissolution Date15 July 2014 (9 years, 8 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 Douglas Richard Poskitt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lodwick
Shoeburyness
Essex
SS3 9HW
Director NameD`Marie Muller
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed06 September 2005(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 15 July 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lodwick
Shoeburyness
Essex
SS3 9HW
Secretary NameD`Marie Muller
NationalityGerman
StatusClosed
Appointed17 October 2006(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lodwick
Shoeburyness
Essex
SS3 9HW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDaniel James Weidner
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleSecretary
Correspondence Address55 Leslie Road
Rayleigh
Essex
SS6 8PA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Douglas Richard Poskitt
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,765
Cash£628
Current Liabilities£196,700

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
14 September 2013Voluntary strike-off action has been suspended (1 page)
14 September 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Voluntary strike-off action has been suspended (1 page)
18 December 2012Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 May 2012Voluntary strike-off action has been suspended (1 page)
9 May 2012Voluntary strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(5 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(5 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 March 2010Director's details changed for Douglas Richard Poskitt on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Douglas Richard Poskitt on 29 March 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 April 2008Return made up to 26/03/08; full list of members (3 pages)
29 April 2008Return made up to 26/03/08; full list of members (3 pages)
14 August 2007Return made up to 26/03/07; full list of members (2 pages)
14 August 2007Return made up to 26/03/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
26 May 2006Return made up to 26/03/06; full list of members (2 pages)
26 May 2006Return made up to 26/03/06; full list of members (2 pages)
14 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
14 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
14 April 2005Return made up to 26/03/05; full list of members (6 pages)
14 April 2005Return made up to 26/03/05; full list of members (6 pages)
20 April 2004Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2004Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004Registered office changed on 16/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 April 2004Registered office changed on 16/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
26 March 2004Incorporation (15 pages)
26 March 2004Incorporation (15 pages)