Boutique 1 Limited

General information

Name:

Boutique 1 Ltd

Office Address:

C/o James Cowper Kreston The White Building 1-4 Cumberland Place SO15 2NP Southampton

Number: 08986204

Incorporation date: 2014-04-08

Dissolution date: 2021-12-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the year of the establishment of Boutique 1 Limited, the company which was located at C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton. The company was registered on Tuesday 8th April 2014. The firm Companies House Reg No. was 08986204 and the post code was SO15 2NP. This firm had been present in this business for approximately 7 years up until Tuesday 21st December 2021.

The directors were as follow: Lena J. arranged to perform management duties 10 years ago and Ziad M. arranged to perform management duties 10 years ago.

The companies with significant control over this firm included: Boutique 1 (London) Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 56 Sloane Square, SW1W 8AX.

Financial data based on annual reports

Company staff

Lena J.

Role: Director

Appointed: 08 April 2014

Latest update: 21 September 2023

Ziad M.

Role: Director

Appointed: 08 April 2014

Latest update: 21 September 2023

People with significant control

Boutique 1 (London) Ltd
Address: Suite 5 56 Sloane Square, London, SW1W 8AX, England
Legal authority Limited Liability Act 2000
Legal form Ltd Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 22 February 2020
Confirmation statement last made up date 08 February 2019
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 08 April 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 November 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Suite 5 Blandel Bridge House 56 Sloane Square

Post code:

SW1W 8AX

HQ address,
2015

Address:

Suite 5 Blandel Bridge House 56 Sloane Square

Post code:

SW1W 8AX

Accountant/Auditor,
2015 - 2014

Name:

Civvals Limited

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47110 :
7
Company Age

Closest Companies - by postcode