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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 30 June 2009 | Outstanding |
N/A |
Rent deposit deed | 23 December 2003 | Fully Satisfied |
N/A |