Company NameBoutique Events Limited
Company StatusDissolved
Company Number05419800
CategoryPrivate Limited Company
Incorporation Date9 April 2005(19 years ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dirk Mischendahl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Southlands Crescent
Leeds
West Yorkshire
LS17 5NX
Secretary NamePhillipa Hale
NationalityBritish
StatusClosed
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Southlands Crescent
Leeds
West Yorkshire
LS17 5NX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address31 Burley Road
Leeds
W Yorkshire
LS3 1JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Dirk Mischendahl
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 2
(4 pages)
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 2
(4 pages)
2 April 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 March 2011Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
3 July 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 June 2009Registered office changed on 26/06/2009 from unit 4 logistik LIMITED carlton trading est pickering street leeds LS12 2QG (1 page)
26 June 2009Return made up to 09/04/09; full list of members (3 pages)
9 March 2009Location of debenture register (1 page)
9 March 2009Return made up to 09/04/08; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from logistik LIMITED carlton trading est pickering street leeds LS12 2QG (1 page)
6 March 2009Location of register of members (1 page)
6 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 09/04/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 May 2006Return made up to 09/04/06; full list of members (6 pages)
20 April 2005New director appointed (1 page)
20 April 2005Registered office changed on 20/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005Secretary resigned (1 page)
9 April 2005Incorporation (16 pages)