Company NameTiffany's Wardrobe Limited
Company StatusDissolved
Company Number08081600
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 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 Lisa Maria Mellor
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMiss Suzanne Jane Mellor
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address17 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Andrew Cox
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 20 October 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hulme Street
Crewe
Cheshire
CW1 3PB

Contact

Websitetiffanyswardrobe.co.uk
Telephone01270 255048
Telephone regionCrewe

Location

Registered Address17 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lisa Maria Mellor
50.00%
Ordinary
50 at £1Suzanne Jane Mellor
50.00%
Ordinary

Financials

Year2014
Net Worth£22,777
Cash£50,496
Current Liabilities£61,704

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
3 July 2020Application to strike the company off the register (3 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
24 October 2012Appointment of Mr Andrew Cox as a director (2 pages)
24 October 2012Appointment of Mr Andrew Cox as a director (2 pages)
29 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
(3 pages)
29 May 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
29 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
(3 pages)
29 May 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
24 May 2012Incorporation (22 pages)
24 May 2012Incorporation (22 pages)