Company number 08725083
Status Active
Incorporation Date 9 October 2013
Company Type Private Limited Company
Address GRAND UNION HOUSE 20 KENTISH TOWN ROAD, CAMDEN, LONDON, ENGLAND, NW1 9NX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Director's details changed for Miss Fleurette Mulcahy on 9 May 2017; Director's details changed for Miss Alice Holden on 9 May 2017; Statement of capital following an allotment of shares on 24 April 2017
GBP 82.8255
. The most likely internet sites of ATTOLLO LINGERIE LTD are www.attollolingerie.co.uk, and www.attollo-lingerie.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Attollo Lingerie Ltd is a Private Limited Company.
The company registration number is 08725083. Attollo Lingerie Ltd has been working since 09 October 2013.
The present status of the company is Active. The registered address of Attollo Lingerie Ltd is Grand Union House 20 Kentish Town Road Camden London England Nw1 9nx. . HOLDEN, Alice is a Director of the company. MULCAHY, Fleurette is a Director of the company. YARDLEY, Francesca Ann is a Director of the company. Director FIELD, Mary-Ellen has been resigned. Director HILL-KING, Michael has been resigned. Director PERKS, Dominic Anthony Charles has been resigned. Director RIDDIOUGH, James has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
RIDDIOUGH, James
Resigned: 27 April 2015
Appointed Date: 14 April 2015
63 years old
Persons With Significant Control
Miss Alice Holden
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Fleurette Mulcahy
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ATTOLLO LINGERIE LTD Events
09 May 2017
Director's details changed for Miss Fleurette Mulcahy on 9 May 2017
09 May 2017
Director's details changed for Miss Alice Holden on 9 May 2017
06 May 2017
Statement of capital following an allotment of shares on 24 April 2017
06 May 2017
Statement of capital following an allotment of shares on 22 April 2017
21 Feb 2017
Statement of capital following an allotment of shares on 4 February 2017
...
... and 39 more events
17 Apr 2015
Appointment of Ms Mary-Ellen Field as a director on 14 April 2015
09 Dec 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW to 75 Fitzneal Street Shepherd's Bush London W12 0BA on 9 December 2014
17 Nov 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
18 Nov 2013
Registered office address changed from 75 Fitzneal Street Shepherds Bush London W12 0BA United Kingdom on 18 November 2013
09 Oct 2013
Incorporation
Statement of capital on 2013-10-09
-
MODEL ARTICLES ‐
Model articles adopted