Company NameSioux Couture Limited
Company StatusDissolved
Company Number08960328
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Christer Rosen Gomez
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySpanish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 St Cuthberts Way
Darlington
DL1 1GB
Director NameMr Ricardo Christer Rosen Gomez
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySpanish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceSpain
Correspondence Address24 St Cuthberts Way
Darlington
DL1 1GB

Location

Registered Address24 St Cuthberst Way
Darlington
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

50 at £1Christer Rosen Gomez
50.00%
Ordinary
50 at £1Ricardo Christer Rosen Gomez
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
5 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
(29 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
(29 pages)