Company NameBoutique De Bain Ltd
Company StatusDissolved
Company Number09134765
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameSweet Treats Soap Deli Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMiss Jessica May Fraser
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Otley Road
Headingley
Leeds
Lancashire
LS6 3PS
Director NameMr Peter Gary Birbeck
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2015(1 year after company formation)
Appointment Duration2 years, 2 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Manchester Road
Burnley
Lancashire
BB11 1QZ
Director NameMiss Jessica May Fraser
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCubic Business Centre 533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN

Contact

Websitewww.soltron.biz

Location

Registered Address85 Otley Road
Headingley
Leeds
Lancashire
LS6 3PS
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jessica May Fraser
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 October 2015Annual return made up to 17 July 2015 with a full list of shareholders (3 pages)
5 August 2015Director's details changed for Miss Jessica May Fraser on 24 July 2015 (3 pages)
5 August 2015Appointment of Mr Peter Gary Birbeck as a director on 24 July 2015 (3 pages)
4 August 2015Registered office address changed from 63 Holmwood Drive Leeds LS6 4NF England to 85 Otley Road Headingley Leeds Lancashire LS6 3PS on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 63 Holmwood Drive Leeds LS6 4NF England to 85 Otley Road Headingley Leeds Lancashire LS6 3PS on 4 August 2015 (2 pages)
4 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 2
(4 pages)
4 March 2015Company name changed sweet treats soap deli LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
3 March 2015Appointment of Miss Jessica May Fraser as a director on 17 July 2014 (2 pages)
3 March 2015Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN England to 63 Holmwood Drive Leeds LS6 4NF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN England to 63 Holmwood Drive Leeds LS6 4NF on 3 March 2015 (1 page)
8 October 2014Termination of appointment of Jessica Fraser as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Jessica Fraser as a director on 8 October 2014 (1 page)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(27 pages)