About

Registered Number: 05364884
Date of Incorporation: 15/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (9 years and 1 month ago)
Registered Address: Challenge House Unit 4, 616 Mitcham Road, Croydon, CR0 3AA,

 

Having been setup in 2005, So Curvaceous Boutique Ltd has its registered office in Croydon. The companies director is listed as Doh-nani, Barbara. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOH-NANI, Barbara 15 February 2005 01 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 01 December 2015
AD01 - Change of registered office address 11 September 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 27 November 2013
CERTNM - Change of name certificate 15 July 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 02 December 2011
CH01 - Change of particulars for director 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
AD01 - Change of registered office address 28 September 2011
AD01 - Change of registered office address 27 June 2011
CH01 - Change of particulars for director 16 May 2011
AD01 - Change of registered office address 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AD01 - Change of registered office address 16 May 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
287 - Change in situation or address of Registered Office 05 July 2006
363s - Annual Return 16 March 2006
287 - Change in situation or address of Registered Office 21 November 2005
287 - Change in situation or address of Registered Office 16 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.