Company NameAbsolutely Waisted Limited
Company StatusDissolved
Company Number08934425
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameAW Boutique Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Leo Zunze
Date of BirthApril 1984 (Born 40 years ago)
NationalityZimbabwean
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleOline Fashion Distributor
Country of ResidenceEngland
Correspondence AddressRedlands Business Centre 3-5 Tapton House Road
Broomhill
Sheffield
South Yorkshire
S10 5BY

Location

Registered AddressRedlands Business Centre
3-5 Tapton House Road
Sheffield
S10 5BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Leo Zunze
100.00%
Ordinary

Financials

Year2014
Net Worth-£244
Current Liabilities£1,318

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Application to strike the company off the register (3 pages)
16 November 2016Application to strike the company off the register (3 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
25 March 2014Registered office address changed from C Todd & Co Redlands Business Ecntre 3-5 Tapton House Road, Broomhall Sheffield South Yorkshire S10 5NY United Kingdom on 25 March 2014 (1 page)
25 March 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
25 March 2014Registered office address changed from C Todd & Co Redlands Business Ecntre 3-5 Tapton House Road, Broomhall Sheffield South Yorkshire S10 5NY United Kingdom on 25 March 2014 (1 page)
25 March 2014Company name changed aw boutique LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2014Company name changed aw boutique LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(28 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(28 pages)