About

Registered Number: 05252685
Date of Incorporation: 07/10/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 11 months ago)
Registered Address: 14 Adelaide Road, Ashford, TW15 3LJ

 

Based in the United Kingdom, The Memory Boutique Ltd was founded on 07 October 2004, it's status at Companies House is "Dissolved". The Memory Boutique, Boyer, Cecile Beratrice Sylvie are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYER, Cecile Beratrice Sylvie 22 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
THE MEMORY BOUTIQUE 14 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
AA - Annual Accounts 07 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 21 July 2018
CS01 - N/A 08 July 2018
CS01 - N/A 27 June 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 09 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 25 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 09 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 09 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
AP04 - Appointment of corporate secretary 14 October 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
AA - Annual Accounts 21 August 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.