Company NameLa Femme Direct Limited
Company StatusDissolved
Company Number06350291
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date2 October 2009 (14 years, 6 months ago)

Directors

Director NameJohn Morris Fullwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(1 day after company formation)
Appointment Duration2 years, 1 month (closed 02 October 2009)
RoleProject Manager
Correspondence Address208 The Lakes
PO Box 33900
Zulal
Dubai
Director NameAlison Claire Williamson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(1 day after company formation)
Appointment Duration2 years, 1 month (closed 02 October 2009)
RoleRetail Manager
Correspondence Address46 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3LZ
Secretary NameJohn Morris Fullwood
NationalityBritish
StatusClosed
Appointed23 August 2007(1 day after company formation)
Appointment Duration2 years, 1 month (closed 02 October 2009)
RoleProject Manager
Correspondence Address208 The Lakes
PO Box 33900
Zulal
Dubai
Secretary NameIrene Fullwood
NationalityBritish
StatusResigned
Appointed19 September 2007(4 weeks after company formation)
Appointment Duration1 day (resigned 20 September 2007)
RoleRetired
Correspondence Address11 Grindon Park
Sunderland
Tyne & Wear
SR4 8HQ
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2009Liquidators statement of receipts and payments to 15 June 2009 (5 pages)
2 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2008Appointment of a voluntary liquidator (1 page)
22 July 2008Statement of affairs with form 4.19 (5 pages)
1 July 2008Registered office changed on 01/07/2008 from unit B8 marquis court, team valley, gateshead tyne & wear NE11 0RU (1 page)
8 October 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Ad 23/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 August 2007New director appointed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)