Company NameComfort & Joy Boutique Limited
Company StatusDissolved
Company Number05523321
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date19 August 2014 (9 years, 7 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 NameMichelle Maria Humphries
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(1 week, 1 day after company formation)
Appointment Duration9 years (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Rayleigh Road
Hutton
Essex
CM13 1LX
Secretary NameMr Mark William Nokes
NationalityBritish
StatusClosed
Appointed01 March 2006(7 months after company formation)
Appointment Duration8 years, 5 months (closed 19 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Secretary NameMr Mark William Nokes
NationalityBritish
StatusResigned
Appointed03 November 2005(3 months after company formation)
Appointment DurationResigned same day (resigned 03 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Pound Lane Central
Laindon
Basildon
Essex
SS15 4EX
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michelle Humphries
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England on 11 September 2012 (1 page)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(3 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(3 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(3 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
3 August 2011Secretary's details changed for Mr Mark William Nokes on 31 July 2011 (1 page)
3 August 2011Secretary's details changed for Mr Mark William Nokes on 31 July 2011 (1 page)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 January 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 22 January 2010 (1 page)
5 September 2009Amended accounts made up to 31 August 2008 (6 pages)
5 September 2009Amended accounts made up to 31 August 2008 (6 pages)
5 September 2009Director's change of particulars / michelle scott / 01/01/2008 (1 page)
5 September 2009Director's change of particulars / michelle scott / 01/01/2008 (1 page)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 February 2009Director's change of particulars / michelle humphries / 08/02/2009 (1 page)
16 February 2009Director's change of particulars / michelle humphries / 08/02/2009 (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Return made up to 01/08/08; full list of members (3 pages)
10 February 2009Return made up to 01/08/08; full list of members (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Registered office changed on 29/04/2008 from 33 pound lane central steepleview essex SS15 4EX (1 page)
29 April 2008Registered office changed on 29/04/2008 from 33 pound lane central steepleview essex SS15 4EX (1 page)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 September 2007Return made up to 01/08/07; full list of members (6 pages)
28 September 2007Return made up to 01/08/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 November 2006Return made up to 01/08/06; full list of members (6 pages)
30 November 2006Return made up to 01/08/06; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Registered office changed on 17/11/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
17 November 2005Registered office changed on 17/11/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
17 November 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
1 August 2005Incorporation (12 pages)
1 August 2005Incorporation (12 pages)