Warning: file_put_contents(c/7d87a10d51cd7a8590a9d0c4d4838c1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/88fed9f75e852e2fdfb5c0edc0289b84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Reine Noire Boutique Ltd, IG1 4HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REINE NOIRE BOUTIQUE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reine Noire Boutique Ltd. The company was founded 7 years ago and was given the registration number 10539727. The firm's registered office is in ILFORD. You can find them at Gable House Suite C, Room 3, 1 Balfour Road, Ilford, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:REINE NOIRE BOUTIQUE LTD
Company Number:10539727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Gable House Suite C, Room 3, 1 Balfour Road, Ilford, England, IG1 4HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Avery Court, 45 Capitol Way, London, England, NW9 0BF

Director01 January 2019Active
439, Tax Wise, High Street North, London, United Kingdom, E12 6TJ

Director23 December 2016Active

People with Significant Control

Ms Icilyn Edwards
Notified on:01 January 2019
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:26 Avery Court, 45 Capitol Way, London, England, NW9 0BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ibrahim Ahmad Tabeche
Notified on:23 December 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:439, Tax Wise, High Street North, London, United Kingdom, E12 6TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Dissolution

Dissolution voluntary strike off suspended.

Download
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-18Dissolution

Dissolution application strike off company.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Address

Change registered office address company with date old address new address.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Accounts

Change account reference date company previous extended.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Gazette

Gazette filings brought up to date.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.