Company NameHandpicked & Gorgeous Limited
Company StatusDissolved
Company Number07246427
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Dissolution Date13 December 2016 (7 years, 4 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 NameMiss Jennifer Budden
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address28 Hunters Way
Royston
Hertfordshire
SG8 9HH
Director NameMr Bryn Taylor
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address28 Hunters Way
Royston
Hertfordshire
SG8 9HH
Director NameMiss Maggie Law
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleVisual Merchandiser
Country of ResidenceUnited Kingdom
Correspondence Address23 George Street
Nottingham
NG1 3BH
Director NameMr Saffron Leong
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(12 months after company formation)
Appointment Duration1 year (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Willow Road
Calton
Nottingham
Nottinghamshire
NG4 3BH

Contact

Websitehandpickedandgorgeous.com

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

60 at £1Bryn Taylor
50.00%
Ordinary
60 at £1Jennifer Budden
50.00%
Ordinary

Financials

Year2014
Net Worth-£199,359
Cash£1,166
Current Liabilities£247,857

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
5 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120
(4 pages)
8 May 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 120
(4 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 120
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 120
(4 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 120
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
11 May 2012Termination of appointment of Saffron Leong as a director (1 page)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 June 2011Director's details changed for Mr Bryn Taylor on 15 June 2011 (2 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 120
(3 pages)
5 May 2011Appointment of Ms Saffron Leong as a director (2 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 120
(3 pages)
22 March 2011Director's details changed for Mr Bryn Taylor on 21 March 2011 (2 pages)
22 March 2011Director's details changed for Miss Jennifer Budden on 21 March 2011 (2 pages)
8 March 2011Director's details changed for Miss Jennifer Budden on 4 March 2011 (2 pages)
8 March 2011Director's details changed for Miss Jennifer Budden on 4 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Bryn Taylor on 4 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Bryn Taylor on 4 March 2011 (2 pages)
1 March 2011Registered office address changed from 23 George Street Nottingham NG1 3BH United Kingdom on 1 March 2011 (1 page)
1 March 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
1 March 2011Registered office address changed from 23 George Street Nottingham NG1 3BH United Kingdom on 1 March 2011 (1 page)
25 October 2010Termination of appointment of Maggie Law as a director (2 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)