Company NameGorgeous Trading Limited
Company StatusDissolved
Company Number07239830
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Henrietta Louise Davis Flynn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside 75 High Street
Linton
Cambridgeshire
CB21 4HS
Director NameMs Joanne Marie Shelley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Farm
Castle Camps
Cambridgeshire
CB21 4TN

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Henrietta Louise Davis-flynn
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,660
Cash£658
Current Liabilities£32,318

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014Application to strike the company off the register (3 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(3 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
17 January 2011Termination of appointment of Joanne Shelley as a director (1 page)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)