Company NameThe Fashion Lounge Ltd
Company StatusDissolved
Company Number07607433
CategoryPrivate Limited Company
Incorporation Date18 April 2011(12 years, 11 months ago)
Dissolution Date22 April 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Karen Juliet Couzens
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Park End Road
Workington
Cumbria
CA14 4DE
Director NameDaniel John Couzens
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleStudent
Country of ResidenceCumbria
Correspondence Address27 Park End Road
Workington
Cumbria
CA14 4DE

Contact

Websitewww.thefashionlounge.org
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£32,043
Cash£488
Current Liabilities£18,975

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
22 January 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
23 November 2015Appointment of a voluntary liquidator (1 page)
23 November 2015Liquidators statement of receipts and payments to 27 October 2015 (17 pages)
23 November 2015Liquidators' statement of receipts and payments to 27 October 2015 (17 pages)
23 November 2015Appointment of a voluntary liquidator (1 page)
23 November 2015Liquidators' statement of receipts and payments to 27 October 2015 (17 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 20 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 20 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 November 2014Registered office address changed from 8 Campbell-Savours Way Workington Cumbria CA14 3DZ to Begbies Traynor (Central) Llp 20 Collingwood Street Newcastle upon Tyne NE1 1JF on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 8 Campbell-Savours Way Workington Cumbria CA14 3DZ to Begbies Traynor (Central) Llp 20 Collingwood Street Newcastle upon Tyne NE1 1JF on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 8 Campbell-Savours Way Workington Cumbria CA14 3DZ to Begbies Traynor (Central) Llp 20 Collingwood Street Newcastle upon Tyne NE1 1JF on 6 November 2014 (2 pages)
4 November 2014Statement of affairs with form 4.19 (11 pages)
4 November 2014Appointment of a voluntary liquidator (1 page)
4 November 2014Appointment of a voluntary liquidator (1 page)
4 November 2014Statement of affairs with form 4.19 (11 pages)
4 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-28
(1 page)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
8 April 2014Registered office address changed from 45 Jane Street Workington Cumbria CA14 3BW United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 45 Jane Street Workington Cumbria CA14 3BW United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 45 Jane Street Workington Cumbria CA14 3BW United Kingdom on 8 April 2014 (1 page)
7 April 2014Termination of appointment of Daniel Couzens as a director (1 page)
7 April 2014Termination of appointment of Daniel Couzens as a director (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)