Company NameElegant Lingerie Limited
Company StatusDissolved
Company Number06563420
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tommy Fjellengen Vedal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityNorwegian
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleEntrepreneur
Correspondence AddressFrankendalsgata 19a
Larvik
3262
Norway
Secretary NameMiss Harpreet Bath
NationalityIndian
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHouse 3038
Sector 19d
Chandigarh
Ch00018
Secretary NameTEMO Ltd (Corporation)
StatusResigned
Appointed17 November 2009(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 18 May 2010)
Correspondence AddressSuite 1 Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
Secretary NameTEMO Ltd (Corporation)
StatusResigned
Appointed08 September 2010(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 10 December 2010)
Correspondence AddressSuite 1 Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ

Location

Registered AddressSuite 1, Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2010Termination of appointment of Temo Ltd as a secretary (1 page)
10 December 2010Termination of appointment of Temo Ltd as a secretary (1 page)
10 September 2010Appointment of Temo Ltd as a secretary (2 pages)
10 September 2010Appointment of Temo Ltd as a secretary (2 pages)
18 May 2010Termination of appointment of Temo Ltd as a secretary (1 page)
18 May 2010Termination of appointment of Temo Ltd as a secretary (1 page)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 1
(4 pages)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 1
(4 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
24 December 2009Appointment of Temo Ltd as a secretary (3 pages)
24 December 2009Termination of appointment of Harpreet Bath as a secretary (2 pages)
24 December 2009Termination of appointment of Harpreet Bath as a secretary (2 pages)
24 December 2009Registered office address changed from 27 Ruffets Wood Gravesend Kent DA12 5JQ Uk on 24 December 2009 (2 pages)
24 December 2009Registered office address changed from 27 Ruffets Wood Gravesend Kent DA12 5JQ Uk on 24 December 2009 (2 pages)
24 December 2009Appointment of Temo Ltd as a secretary (3 pages)
17 December 2009Annual return made up to 11 April 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 11 April 2009 with a full list of shareholders (5 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 April 2008Incorporation (19 pages)
11 April 2008Incorporation (19 pages)