Aprilshowers2017 Limited

General information

Name:

Aprilshowers2017 Ltd

Office Address:

C/o Mark J Rees Granville Hall Granville Road LE1 7RU Leicester

Number: 08714215

Incorporation date: 2013-10-02

Dissolution date: 2018-11-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Aprilshowers2017 came into being in 2013 as a company enlisted under no 08714215, located at LE1 7RU Leicester at C/o Mark J Rees Granville Hall. The firm's last known status was dissolved. Aprilshowers2017 had been operating offering its services for 5 years. Aprilshowers2017 Limited was registered seven years from now as Hot!mess Fashion.

The following company was administered by one director: Tayla-Blue M. who was maintaining it for 4 years.

The companies with significant control over this firm were: Kamani Design Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Hinckley at The Silk Warehouse, Druid Street, LE10 1QH, Leicestershire and was registered as a PSC under the reg no 06671513.

  • Previous company's names
  • Aprilshowers2017 Limited 2017-05-11
  • Hot!mess Fashion Ltd 2013-10-02

Trade marks

Trademark UK00003065846
Trademark image:-
Trademark name:baby milk
Status:Application Published
Filing date:2014-07-25
Owner name:Hot!Mess Fashion Ltd
Owner address:c/o Mark J Rees, Grandville Hall, Grandville Road, Leicester, United Kingdom, LE1 7RU

Financial data based on annual reports

Company staff

Tayla-Blue M.

Role: Director

Appointed: 08 October 2014

Latest update: 21 September 2023

People with significant control

Kamani Design Limited
Address: Unit 2 The Silk Warehouse, Druid Street, Hinckley, Leicestershire, LE10 1QH, England
Legal authority Uk Gaap
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Register
Registration number 06671513
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 16 October 2017
Confirmation statement last made up date 02 October 2016
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 02 October 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 June 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 May 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, November 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
5
Company Age

Similar companies nearby

Closest companies