Company Name...That Dress Is Mine! Limited
Company StatusDissolved
Company Number05463763
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2010(5 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76-80 Baddow Road
Chelmsford
Essex
CM2 7PJ
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address2nd Floor 43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address76-80 Baddow Road
Chelmsford
Essex
CM2 7PJ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Third Party Formations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Resolutions
  • RES13 ‐ Strike off of company 28/06/2018
(2 pages)
19 July 2018Application to strike the company off the register (3 pages)
28 June 2018Termination of appointment of Third Party Formations Limited as a director on 28 June 2018 (1 page)
28 June 2018Cessation of Third Party Formations Limited as a person with significant control on 28 June 2018 (1 page)
19 October 2017Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 19 October 2017 (1 page)
21 July 2017Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 21 July 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
7 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 July 2016Termination of appointment of Third Party Company Secretaries Limited as a secretary on 9 February 2016 (1 page)
22 July 2016Termination of appointment of Third Party Company Secretaries Limited as a secretary on 9 February 2016 (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
13 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
6 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
27 February 2013Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 December 2010Director's details changed for Mr. Richard Peter Jobling on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Mr. Richard Peter Jobling on 15 December 2010 (2 pages)
31 August 2010Secretary's details changed for Third Party Company Secretaries Limited on 25 May 2010 (2 pages)
31 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
31 August 2010Secretary's details changed for Third Party Company Secretaries Limited on 25 May 2010 (2 pages)
31 August 2010Director's details changed for Third Party Formations Limited on 25 May 2010 (2 pages)
31 August 2010Director's details changed for Third Party Formations Limited on 25 May 2010 (2 pages)
20 August 2010Appointment of Richard Peter Jobling as a director (2 pages)
20 August 2010Appointment of Richard Peter Jobling as a director (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
14 July 2009Return made up to 22/06/09; full list of members (3 pages)
14 July 2009Return made up to 22/06/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
30 December 2008Return made up to 22/06/08; full list of members (3 pages)
30 December 2008Return made up to 22/06/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
17 August 2007Return made up to 22/06/07; full list of members (2 pages)
17 August 2007Return made up to 22/06/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
7 November 2006Return made up to 22/06/06; full list of members (2 pages)
7 November 2006Return made up to 22/06/06; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
25 May 2005Incorporation (14 pages)
25 May 2005Incorporation (14 pages)