Desire Boutique Ltd
Private Limited Company
Desire Boutique Ltd
72 Whitecrest
Great Barr
Birmingham
Wst Midlands
B43 6EL
Company Name | Desire Boutique Ltd |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 07857086 |
---|
Incorporation Date | 22 November 2011 |
---|
Dissolution Date | 5 May 2015 (active for 3 years, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Eclipse Global Limited |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Clothing In Specialised Stores |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 December |
---|
Latest Return | 16 April 2014 (10 years ago) |
---|
Next Return Due | — |
---|
Registered Address | 72 Whitecrest Great Barr Birmingham Wst Midlands B43 6EL |
Shared Address | This company shares its address with 1 other company |
Constituency | West Bromwich East |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 16 April 2014 (10 years ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5242) | Retail sale of clothing |
---|
SIC 2007 (47710) | Retail sale of clothing in specialised stores |
---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
20 January 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
7 January 2015 | Application to strike the company off the register | 3 pages |
---|
20 October 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-10-20 | 4 pages |
---|
15 September 2014 | Director's details changed for Mrs Manjit Kaur on 22 July 2014 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—