Company NameLouise Kay Limited
Company StatusDissolved
Company Number08629241
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameCharlotte Pamela Kirby
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ashworth Avenue
Chaddesden
Derby
DE21 6PN
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.misslouisekay.com

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 £1Charlotte Kirby
100.00%
Ordinary

Financials

Year2014
Net Worth£122
Cash£12,171
Current Liabilities£14,870

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 August 2017Director's details changed for Charlotte Pamela Kirby on 1 August 2017 (2 pages)
1 August 2017Change of details for Charlotte Pamela Kirby as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Director's details changed for Charlotte Pamela Kirby on 20 July 2016 (2 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 September 2015Director's details changed for Charlotte Pamela Kirby on 19 July 2015 (2 pages)
10 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 September 2014Director's details changed for Charlotte Pamela Kirby on 1 August 2014 (2 pages)
10 September 2014Director's details changed for Charlotte Pamela Kirby on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Charlotte Pamela Kirby on 18 July 2014 (2 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
(3 pages)
2 August 2013Appointment of Charlotte Pamela Kirby as a director (2 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 July 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)