About

Registered Number: 05780365
Date of Incorporation: 13/04/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: 34, St John St, York, YO31 7QT

 

Having been setup in 2006, Elizabeth of York (Bridal) Ltd have registered office in the United Kingdom. We don't know the number of employees at the business. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Mary 13 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
NORMAN, Michael Alan, Professor 13 April 2006 01 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 19 May 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 29 August 2014
AA01 - Change of accounting reference date 20 June 2014
AR01 - Annual Return 06 June 2014
TM02 - Termination of appointment of secretary 06 June 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 06 May 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
225 - Change of Accounting Reference Date 15 May 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.