Company NameEVIE Bridal Ltd
Company StatusDissolved
Company NumberSC409610
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameAnne Parker
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
Lanarkshire
G2 2QZ
Scotland
Director NameMr David Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/2 3 Brechin Street
Glasgow
G3 7HF
Scotland

Location

Registered AddressRegent Court
70 West Regent Court
Glasgow
Lanarkshire
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1Anne Parker
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Accounts made up to 31 October 2013 (2 pages)
4 August 2014Accounts made up to 31 October 2013 (2 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10
(3 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10
(3 pages)
9 July 2013Accounts made up to 31 October 2012 (2 pages)
9 July 2013Accounts made up to 31 October 2012 (2 pages)
6 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
19 January 2012Registered office address changed from Suite 1/2 3 Brechin Street Glasgow G3 7HF Scotland on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from Suite 1/2 3 Brechin Street Glasgow G3 7HF Scotland on 19 January 2012 (2 pages)
19 January 2012Appointment of Anne Parker as a director on 9 January 2012 (3 pages)
19 January 2012Appointment of Anne Parker as a director on 9 January 2012 (3 pages)
19 January 2012Appointment of Anne Parker as a director on 9 January 2012 (3 pages)
19 January 2012Termination of appointment of David Brown as a director on 10 January 2012 (2 pages)
19 January 2012Termination of appointment of David Brown as a director on 10 January 2012 (2 pages)
18 October 2011Incorporation (24 pages)
18 October 2011Incorporation (24 pages)