Company Information for THE UNIQUE BOUTIQUE IOW LIMITED
ST THOMAS CHAMBERS, 147 HIGH STREET, NEWPORT, ISLE OF WIGHT, PO30 1TY,
|
Company Registration Number
07597153
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE UNIQUE BOUTIQUE IOW LIMITED | ||
Legal Registered Office | ||
ST THOMAS CHAMBERS 147 HIGH STREET NEWPORT ISLE OF WIGHT PO30 1TY Other companies in PO30 | ||
Previous Names | ||
|
Company Number | 07597153 | |
---|---|---|
Company ID Number | 07597153 | |
Date formed | 2011-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-04-08 | |
Return next due | 2018-04-22 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-12-19 06:38:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JO DARE |
||
DAWN EILEEN BERRYMAN |
||
DOROTHY LEES MOIR |
||
JANE PATTERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CYRIL PULSFORD |
Director | ||
JOYCE BARBARA LOVE |
Director | ||
CHRIS GREENHALGH |
Director | ||
ROGER BARNARD |
Director | ||
MARK RONALD JOHN BELL |
Director | ||
IAN CUNNINGHAM JENKINS |
Director | ||
DONALD APPLEBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGE CONCERN ISLE OF WIGHT | Director | 2012-03-06 | CURRENT | 2007-01-18 | Active | |
JUST ABOUT YOU LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Dissolved 2013-10-01 | |
AGE CONCERN ISLE OF WIGHT | Director | 2010-04-01 | CURRENT | 2007-01-18 | Active | |
JUST ABOUT YOU LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Dissolved 2013-10-01 | |
AGE CONCERN ISLE OF WIGHT | Director | 2007-01-18 | CURRENT | 2007-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CYRIL PULSFORD | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE BARBARA LOVE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PATTERSON / 11/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTHY LEES MOIR / 11/04/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JO DARE on 2016-04-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BARBARA LOVE / 11/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN EILEEN BERRYMAN / 11/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CYRIL PULSFORD / 11/04/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS GREENHALGH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 17/03/2015 | |
CERTNM | Company name changed twice as nice isle of wight LIMITED\certificate issued on 18/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BARNARD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
CH03 | Secretary's details changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PULSFORD / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BARNARD / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GREENHALGH / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PATTERSON / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTHY LEES MOIR / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BARBARA LOVE / 01/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM ST THOMASÆ CHAMBERS 147 HIGH STREET NEWPORT ISLE OF WIGHT PO30 1TY ENGLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 14 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW UNITED KINGDOM | |
AR01 | 08/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JENKINS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED IAN CUNNINGHAM JENKINS | |
AP01 | DIRECTOR APPOINTED DAWN EILEEN BERRYMAN | |
AP01 | DIRECTOR APPOINTED MR MARK RONALD JOHN BELL | |
AR01 | 08/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD APPLEBY | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM EXCHANGE HOUSE ST CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED JO DARE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE UNIQUE BOUTIQUE IOW LIMITED
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as THE UNIQUE BOUTIQUE IOW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |