Company NameTemptation Dressup Limited
Company StatusDissolved
Company Number08964933
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Dissolution Date22 May 2018 (5 years, 11 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 Adam Johnson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 7 Brewery Bond
Duke Street
North Shields
Tyne And Wear
NE29 6EQ
Director NameMr Scott Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 7 Brewery Bond
Duke Street
North Shield
Tyne & Wear
NE29 6RA

Location

Registered AddressUnit 13 Larch Court
West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SG
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

50 at £1Adam Johnson
50.00%
Ordinary
50 at £1Scott Jones
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 June 2016Termination of appointment of Scott Jones as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Scott Jones as a director on 9 June 2016 (1 page)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
14 October 2014Registered office address changed from 25 Prudhoe Street North Shields Newcastle upon Tyne Tyne and Wear NE29 6RA United Kingdom to Unit 13 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 25 Prudhoe Street North Shields Newcastle upon Tyne Tyne and Wear NE29 6RA United Kingdom to Unit 13 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 14 October 2014 (1 page)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
(15 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
(15 pages)