About

Registered Number: 02816001
Date of Incorporation: 07/05/1993 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS,

 

Established in 1993, Couture Pour Homme Ltd have registered office in Hornchurch in Essex, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed as Goodchild, Alison Jane, Goodchild, Pippa Jane, Goodchild, Susan Janet, Morris, Pamela Amelia, Goodchild, Stephen Alexander, Miller, James for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODCHILD, Stephen Alexander 07 May 1993 12 May 1993 1
MILLER, James 12 May 1993 01 August 1993 1
Secretary Name Appointed Resigned Total Appointments
GOODCHILD, Alison Jane 13 June 2007 01 November 2014 1
GOODCHILD, Pippa Jane 07 May 1993 11 May 1993 1
GOODCHILD, Susan Janet 11 May 1993 10 February 2000 1
MORRIS, Pamela Amelia 16 February 2000 20 April 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 23 August 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
CS01 - N/A 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AAMD - Amended Accounts 01 September 2016
AAMD - Amended Accounts 01 September 2016
AAMD - Amended Accounts 01 September 2016
AAMD - Amended Accounts 01 September 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 16 January 2014
MR04 - N/A 25 September 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 26 February 2010
395 - Particulars of a mortgage or charge 02 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 01 April 2009
363s - Annual Return 18 September 2008
AA - Annual Accounts 11 April 2008
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363s - Annual Return 21 May 2007
AAMD - Amended Accounts 18 May 2007
AAMD - Amended Accounts 18 May 2007
AAMD - Amended Accounts 18 May 2007
AA - Annual Accounts 12 April 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 11 April 2006
AAMD - Amended Accounts 05 April 2006
AAMD - Amended Accounts 05 April 2006
AAMD - Amended Accounts 05 April 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 23 May 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 16 April 2004
395 - Particulars of a mortgage or charge 24 December 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
AA - Annual Accounts 04 April 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
363s - Annual Return 04 May 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 18 March 1996
287 - Change in situation or address of Registered Office 12 February 1996
363s - Annual Return 30 April 1995
AA - Annual Accounts 09 March 1995
AUD - Auditor's letter of resignation 05 February 1995
287 - Change in situation or address of Registered Office 16 August 1994
363s - Annual Return 03 May 1994
288 - N/A 07 September 1993
288 - N/A 18 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1993
NEWINC - New incorporation documents 07 May 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 June 2009 Outstanding

N/A

Rent deposit deed 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.