Company NameSpoilt Boutique Ltd
Company StatusDissolved
Company Number08719171
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 5 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Michelle Louise James
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(6 days after company formation)
Appointment Duration4 years, 8 months (closed 26 June 2018)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address124 Mill Lane
Wallasey
Merseyside
CH44 3BN
Wales
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address124 Mill Lane
Wallasey
Merseyside
CH44 3BN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
9 March 2016Registered office address changed from 124 Liscard Road Wallasey CH44 0AB to 124 Mill Lane Wallasey Merseyside CH44 3BN on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 124 Liscard Road Wallasey CH44 0AB to 124 Mill Lane Wallasey Merseyside CH44 3BN on 9 March 2016 (1 page)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
20 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 July 2014Appointment of Miss Michelle Louise James as a director on 10 October 2013 (2 pages)
17 July 2014Appointment of Miss Michelle Louise James as a director on 10 October 2013 (2 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Termination of appointment of Peter Valaitis as a director (1 page)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
(20 pages)
4 October 2013Termination of appointment of Peter Valaitis as a director (1 page)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
(20 pages)