Company NameConscious Elegance Limited
Company StatusDissolved
Company Number06057580
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameLaura Phyllis Del Genis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 Hallgarth Street
Durham City
County Durham
DH1 3AT
Secretary NameJonathan Gelbord
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 Hallgarth Street
Durham City
County Durham
DH1 3AT
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address67 Saddler Street
Durham
Co Durham
DH1 3NP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Registered office address changed from 48 Hallgarth Street Durham City DH1 3AT on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 48 Hallgarth Street Durham City DH1 3AT on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 48 Hallgarth Street Durham City DH1 3AT on 6 October 2009 (1 page)
5 February 2009Return made up to 18/01/09; full list of members (3 pages)
5 February 2009Return made up to 18/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 February 2008Return made up to 18/01/08; full list of members (3 pages)
28 February 2008Return made up to 18/01/08; full list of members (3 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Secretary resigned (1 page)
10 February 2007Secretary resigned (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
18 January 2007Incorporation (10 pages)