B & W FASHION LIMITED

Register to unlock more data on OkredoRegister

B & W FASHION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03060156

Incorporation date

23/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3, The Shrubberies George Lane, South Woodford, London E18 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1995)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon05/04/2024
Application to strike the company off the register
dot icon04/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon21/10/2023
Micro company accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon25/04/2023
Compulsory strike-off action has been discontinued
dot icon24/04/2023
Micro company accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon03/02/2022
Micro company accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon15/10/2019
Micro company accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon03/01/2019
Director's details changed for Ms Andreea Ecaterina Mocanu on 2019-01-01
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/07/2018
Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 2018-07-30
dot icon13/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon07/06/2018
Director's details changed for Ms Andreea Ecaterina Mocanu on 2018-06-01
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-05-23 with updates
dot icon11/07/2017
Notification of Fatima Moresi as a person with significant control on 2016-04-06
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon27/05/2015
Termination of appointment of K.J. Directors Limited as a director on 2014-11-24
dot icon13/08/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon04/06/2013
Appointment of Woodford Services Limited as a secretary
dot icon04/06/2013
Appointment of K.J. Directors Limited as a director
dot icon04/06/2013
Appointment of Mrs Andreea Ecaterina Mocanu as a director
dot icon04/06/2013
Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RS England on 2013-06-04
dot icon04/06/2013
Termination of appointment of Susan Reilly as a director
dot icon04/06/2013
Termination of appointment of Ma Directors Limited as a director
dot icon04/06/2013
Termination of appointment of Pioneer Secretarial Services Limited as a secretary
dot icon22/08/2012
Appointment of Ma Directors Limited as a director
dot icon30/07/2012
Termination of appointment of M.A, Directors Limited as a director
dot icon21/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon09/05/2012
Certificate of change of name
dot icon09/05/2012
Registered office address changed from 62 Priory Road Romford Essex RM3 9AP United Kingdom on 2012-05-09
dot icon08/05/2012
Appointment of Pioneer Secretarial Services Limited as a secretary
dot icon08/05/2012
Appointment of M.A, Directors Limited as a director
dot icon08/05/2012
Appointment of Mrs Susan Tanya Lisette Reilly as a director
dot icon08/05/2012
Termination of appointment of Lambda Directiors Limited as a director
dot icon08/05/2012
Termination of appointment of Dalia Chacham as a director
dot icon08/05/2012
Termination of appointment of Wigmore Secretaries Limited as a secretary
dot icon20/04/2012
Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 2012-04-20
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon17/08/2010
Appointment of Ms. Dalia Chacham as a director
dot icon25/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/12/2009
Particulars of variation of rights attached to shares
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/07/2009
Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT
dot icon27/05/2009
Return made up to 23/05/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 23/05/08; full list of members
dot icon30/04/2008
Appointment terminated secretary wawa corporation
dot icon30/04/2008
Appointment terminated director oleala inc
dot icon30/04/2008
Director appointed lambda directiors LIMITED
dot icon30/04/2008
Secretary appointed wigmore secretaries LIMITED
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 23/05/07; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 23/05/06; full list of members
dot icon22/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 23/05/05; full list of members
dot icon06/01/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/06/2004
Total exemption full accounts made up to 2002-12-31
dot icon27/05/2004
Return made up to 23/05/04; full list of members
dot icon13/01/2004
Registered office changed on 13/01/04 from: totara park house 34/36 grays inn road london WC1X 8NN
dot icon05/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/06/2003
Total exemption small company accounts made up to 2001-12-31
dot icon13/06/2003
Return made up to 23/05/03; full list of members
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon13/09/2002
Total exemption small company accounts made up to 2000-12-31
dot icon12/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon18/08/2002
Return made up to 23/05/02; full list of members
dot icon08/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/08/2001
New secretary appointed
dot icon17/08/2001
New director appointed
dot icon16/08/2001
Secretary resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Return made up to 23/05/01; full list of members
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon30/05/2000
Return made up to 23/05/00; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon10/06/1999
Return made up to 23/05/99; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1997-12-31
dot icon04/06/1998
Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT
dot icon29/05/1998
Return made up to 23/05/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1996-12-31
dot icon01/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon23/09/1997
Director's particulars changed
dot icon12/06/1997
Return made up to 23/05/97; no change of members
dot icon12/11/1996
Accounts for a small company made up to 1995-12-31
dot icon14/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon17/06/1996
Return made up to 23/05/96; full list of members
dot icon05/02/1996
Accounting reference date notified as 31/12
dot icon02/01/1996
New director appointed
dot icon02/01/1996
Director resigned
dot icon31/05/1995
Secretary resigned;new secretary appointed
dot icon31/05/1995
Ad 26/05/95--------- £ si 1@1=1 £ ic 1/2
dot icon31/05/1995
Director resigned;new director appointed
dot icon31/05/1995
Registered office changed on 31/05/95 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon23/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
877.20K
-
82.99K
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mocanu Andreea Ecaterina
Director
21/05/2013 - Present
122
WOODFORD SERVICES LIMITED
Corporate Secretary
21/05/2013 - Present
141
K.J. DIRECTORS LIMITED
Corporate Director
21/05/2013 - 24/11/2014
13
M.A, DIRECTORS LIMITED
Corporate Director
08/05/2012 - 27/07/2012
29
ST PETERS SECURITIES LIMITED
Corporate Secretary
26/05/1995 - 31/05/2001
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & W FASHION LIMITED

B & W FASHION LIMITED is an(a) Dissolved company incorporated on 23/05/1995 with the registered office located at 3, The Shrubberies George Lane, South Woodford, London E18 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & W FASHION LIMITED?

toggle

B & W FASHION LIMITED is currently Dissolved. It was registered on 23/05/1995 and dissolved on 02/07/2024.

Where is B & W FASHION LIMITED located?

toggle

B & W FASHION LIMITED is registered at 3, The Shrubberies George Lane, South Woodford, London E18 1BD.

What does B & W FASHION LIMITED do?

toggle

B & W FASHION LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for B & W FASHION LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.