MADAME CHIQUE LIMITED
Overview
| Company Name | MADAME CHIQUE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05895327 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MADAME CHIQUE LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MADAME CHIQUE LIMITED located?
| Registered Office Address | Lawrence House James Nicolson Link YO30 4WG York |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MADAME CHIQUE LIMITED?
| Company Name | From | Until |
|---|---|---|
| A J RAMSAY AND PARTNERS LIMITED | Aug 03, 2006 | Aug 03, 2006 |
What are the latest accounts for MADAME CHIQUE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2014 |
What is the status of the latest annual return for MADAME CHIQUE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MADAME CHIQUE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Anne Doughty as a director on Jun 18, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Miss Sara Louise Doughty on Sep 26, 2014 | 3 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 11 pages | AA | ||||||||||||||
Annual return made up to Aug 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Aug 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Stephen Doughty as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Doughty as a secretary | 1 pages | TM02 | ||||||||||||||
Current accounting period extended from Aug 31, 2011 to Jan 31, 2012 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Stephen Doughty as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Anne Doughty as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Sara Louise Doughty as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Doughty as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed a j ramsay and partners LIMITED\certificate issued on 26/01/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * Lawrence House James Nicolson Link York YO30 4WG United Kingdom* on Sep 20, 2011 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 2 pages | AA | ||||||||||||||
Annual return made up to Aug 03, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Christopher James Doughty on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Stephen Doughty on Oct 01, 2009 | 2 pages | CH03 | ||||||||||||||
Who are the officers of MADAME CHIQUE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMPLEFORD, Sara Louise | Director | Orchid Road Hartlepool 25 United Kingdom | United Kingdom | British | 127982550003 | |||||
| DOUGHTY, Stephen | Secretary | Fewston Close TS26 0QN Hartlepool 7 Cleveland United Kingdom | British | 38480100002 | ||||||
| DAVID NEWTON + CO. NOMINEES (TWO) LIMITED | Secretary | Lawrence House James Nicolson Link, Clifton Moor YO30 4WG York | 83458440001 | |||||||
| DAVID NEWTON AND CO LIMITED | Secretary | Lawrence House James Nicolson Link Clifton Moor YO30 4WG York North Yorkshire | 94613720001 | |||||||
| DOUGHTY, Anne | Director | Fewston Close TS26 0QN Hartlepool 7 Cleveland United Kingdom | England | British | 72578610003 | |||||
| DOUGHTY, Christopher James | Director | Fewston Close TS26 0QN Hartlepool 7 Cleveland United Kingdom | England | British | 114881060002 | |||||
| DOUGHTY, Stephen | Director | Louis Solomon Close Victoria Islan Lagos 4b Nigeria | Nigeria | British | 166215260001 | |||||
| DAVID NEWTON + CO. NOMINEES (ONE) LIMITED | Director | Lawrence House James Nicolson Link, Clifton Moor YO30 4WG York | 83458430001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0