Company NameThe Critique Boutique Ltd
Company StatusDissolved
Company Number08054637
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)
Previous NameVisible Ink Writing Services Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Director

Director NameDr Helen Steadman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pleasant View
Consett
DH8 8LF

Contact

Websitethecritiqueboutique.com
Telephone01207 750950
Telephone regionConsett

Location

Registered Address118 Pleasant View
Consett
DH8 8LF
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBenfieldside
Built Up AreaConsett

Financials

Year2013
Net Worth£4,261
Cash£4,261

Accounts

Latest Accounts5 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
21 May 2016Micro company accounts made up to 5 April 2016 (4 pages)
21 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(3 pages)
21 May 2016Micro company accounts made up to 5 April 2016 (4 pages)
21 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(3 pages)
20 December 2015Micro company accounts made up to 5 April 2015 (2 pages)
20 December 2015Micro company accounts made up to 5 April 2015 (2 pages)
31 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
31 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
31 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
15 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
15 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
15 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
23 May 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 May 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
22 May 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
22 May 2013Previous accounting period extended from 31 December 2012 to 5 April 2013 (1 page)
22 May 2013Previous accounting period extended from 31 December 2012 to 5 April 2013 (1 page)
22 May 2013Previous accounting period extended from 31 December 2012 to 5 April 2013 (1 page)
18 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
18 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
18 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
11 June 2012Company name changed visible ink writing services LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2012Company name changed visible ink writing services LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Incorporation (36 pages)
2 May 2012Incorporation (36 pages)