Company NameCuddles Boutique Limited
Company StatusDissolved
Company Number05922219
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)
Previous NameSpider Communications Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMichael James Stanley Gardner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Beltony Drive
Crewe
CW1 4TX
Secretary NameSimon Frederick Welsh
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleChartered Accountant
Correspondence AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael James Stanley Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,927
Cash£732
Current Liabilities£8,016

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Director's details changed for Michael James Stanley Gardner on 31 August 2013 (2 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Company name changed spider communications LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
27 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 December 2008Return made up to 01/09/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 November 2007Return made up to 01/09/07; full list of members (6 pages)
18 January 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
1 September 2006Incorporation (17 pages)