Company NamePouting In Peep-Toes Ltd.
Company StatusDissolved
Company Number07709397
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameAmore Couture Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameEve Yarwood
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleBeauty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Penny Lane
Collins Green
Warrington
WA5 4DS
Director NameSal Yarwood
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleBeauty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Penny Lane
Collins Green
Warrington
WA5 4DS
Secretary NameEve Yarwood
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address76 Penny Lane
Collins Green
Warrington
WA5 4DS
Director NameLaura Grogan
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleBeauty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Penny Lane
Collins Green
Warrington
WA5 4DS

Contact

Websitewww.poutinginpeeptoes.co.uk/
Telephone07 120302080
Telephone regionMobile

Location

Registered Address76 Penny Lane
Collins Green
Warrington
WA5 4DS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick

Shareholders

150 at £1Eve Yarwood
50.00%
Ordinary
150 at £1Sal Yarwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,039
Cash£1,914
Current Liabilities£28,922

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 300
(4 pages)
26 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 300
(4 pages)
26 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 300
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
11 October 2011Termination of appointment of Laura Grogan as a director (1 page)
11 October 2011Termination of appointment of Laura Grogan as a director (1 page)
6 October 2011Change of name notice (1 page)
6 October 2011Company name changed amore couture LTD\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-24
(2 pages)
6 October 2011Change of name notice (1 page)
6 October 2011Company name changed amore couture LTD\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-24
(2 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)