MILLIONHANDS BOUTIQUE MERCHANDISE LTD
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EE

Company number 08179381
Status Liquidation
Incorporation Date 14 August 2012
Company Type Private Limited Company
Address 2-3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24 . The most likely internet sites of MILLIONHANDS BOUTIQUE MERCHANDISE LTD are www.millionhandsboutiquemerchandise.co.uk, and www.millionhands-boutique-merchandise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Millionhands Boutique Merchandise Ltd is a Private Limited Company. The company registration number is 08179381. Millionhands Boutique Merchandise Ltd has been working since 14 August 2012. The present status of the company is Liquidation. The registered address of Millionhands Boutique Merchandise Ltd is 2 3 Pavilion Buildings Brighton Bn1 1ee. . MANGAN, Tomas is a Director of the company. Director GUNN, Molly Jane has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
MANGAN, Tomas
Appointed Date: 14 August 2012
48 years old

Resigned Directors

Director
GUNN, Molly Jane
Resigned: 01 August 2015
Appointed Date: 10 September 2014
48 years old

MILLIONHANDS BOUTIQUE MERCHANDISE LTD Events

07 Apr 2016
Statement of affairs with form 4.19
07 Apr 2016
Appointment of a voluntary liquidator
07 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24

17 Mar 2016
Registered office address changed from 9 the French Apartments De Courcel Rd De Courcel Rd Brighton East Sussex BN2 5RZ England to 2-3 Pavilion Buildings Brighton BN1 1EE on 17 March 2016
07 Mar 2016
Termination of appointment of Molly Jane Gunn as a director on 1 August 2015
...
... and 10 more events
22 Jan 2014
Annual return made up to 14 August 2013 with full list of shareholders
15 Jan 2014
Registered office address changed from Above Board Office 100-106 Leonard St London EC2A 4RH England on 15 January 2014
15 Jan 2014
Statement of capital following an allotment of shares on 15 January 2014
  • GBP 100

10 Dec 2013
First Gazette notice for compulsory strike-off
14 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted