COMPANY X FASHIONS LIMITED

Register to unlock more data on OkredoRegister

COMPANY X FASHIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02030771

Incorporation date

23/06/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Dye House Lane, Off Wick Lane, London E3 2TBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon15/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/06/2010
Director's details changed for John Henry Dupay on 2010-03-31
dot icon18/06/2010
Director's details changed for Martin David Dupay on 2010-03-31
dot icon18/06/2010
Secretary's details changed for John Henry Dupay on 2010-03-31
dot icon30/07/2009
Director appointed john henry dupay
dot icon30/07/2009
Appointment Terminated Director david baumal
dot icon24/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/04/2008
Return made up to 31/03/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/09/2007
Return made up to 31/03/07; full list of members
dot icon06/09/2007
Location of debenture register
dot icon06/09/2007
Location of register of members
dot icon06/09/2007
Registered office changed on 06/09/07 from: enterprise house 21 buckle street london E1 8NN
dot icon05/09/2007
Director resigned
dot icon18/08/2007
New director appointed
dot icon12/02/2007
Notice of completion of voluntary arrangement
dot icon12/02/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-01-31
dot icon12/02/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-12-19
dot icon20/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon15/01/2007
Registered office changed on 15/01/07 from: 105-111 euston street london NW1 2EW
dot icon02/06/2006
Return made up to 31/03/06; full list of members
dot icon15/03/2006
Secretary resigned;director resigned
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon15/03/2006
New secretary appointed
dot icon23/02/2006
Particulars of mortgage/charge
dot icon10/01/2006
Director resigned
dot icon06/01/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/12/2005
Registered office changed on 07/12/05 from: anchor brewhouse 50 shad thames,tower bridge city tower bridge london SE1 2YB
dot icon02/09/2005
Full accounts made up to 2005-01-31
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon05/11/2004
Full accounts made up to 2004-01-31
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon04/08/2003
Full accounts made up to 2003-01-31
dot icon09/05/2003
Return made up to 10/04/03; full list of members
dot icon17/10/2002
Full accounts made up to 2002-01-31
dot icon19/09/2002
Ad 11/09/02--------- £ si 500@1=500 £ ic 5000/5500
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
£ nc 5000/5500 10/09/02
dot icon09/05/2002
Return made up to 10/04/02; no change of members
dot icon17/08/2001
Full accounts made up to 2001-01-31
dot icon15/05/2001
Return made up to 10/04/01; full list of members
dot icon15/05/2001
Secretary's particulars changed;director's particulars changed
dot icon04/07/2000
Full accounts made up to 2000-01-31
dot icon25/04/2000
Return made up to 10/04/00; full list of members
dot icon03/08/1999
Full accounts made up to 1999-01-31
dot icon22/05/1999
Return made up to 10/04/99; full list of members
dot icon17/12/1998
Full accounts made up to 1998-01-31
dot icon25/06/1998
Return made up to 10/04/98; full list of members
dot icon23/01/1998
Particulars of mortgage/charge
dot icon26/09/1997
Full accounts made up to 1997-01-31
dot icon15/07/1997
Return made up to 10/04/97; no change of members
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon04/07/1996
Full accounts made up to 1996-01-31
dot icon16/05/1996
Return made up to 31/03/96; no change of members
dot icon18/08/1995
Full accounts made up to 1995-01-31
dot icon27/04/1995
Return made up to 10/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 07/12/94; no change of members
dot icon16/09/1994
Full accounts made up to 1994-01-31
dot icon20/01/1994
Return made up to 29/12/93; no change of members
dot icon01/09/1993
Full accounts made up to 1993-01-31
dot icon25/01/1993
Return made up to 29/12/92; full list of members
dot icon25/01/1993
Director's particulars changed
dot icon02/09/1992
Full accounts made up to 1992-01-31
dot icon17/01/1992
Return made up to 16/12/91; no change of members
dot icon21/06/1991
Registered office changed on 21/06/91 from: 47 queen anne street london W1M 0DN
dot icon21/06/1991
Accounting reference date extended from 31/07 to 31/01
dot icon04/06/1991
Full accounts made up to 1990-07-28
dot icon08/05/1991
Return made up to 28/12/90; full list of members
dot icon09/07/1990
Full accounts made up to 1989-07-29
dot icon16/05/1990
Return made up to 29/12/89; full list of members
dot icon22/12/1989
Particulars of mortgage/charge
dot icon18/12/1989
Return made up to 30/12/88; full list of members
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Registered office changed on 08/09/89 from: 111 burnt oak broadway edgware middlesex HA8 5EN
dot icon30/08/1989
Director resigned
dot icon19/04/1989
Full accounts made up to 1988-07-30
dot icon30/11/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon30/08/1988
Full accounts made up to 1987-07-31
dot icon01/07/1988
Resolutions
dot icon20/04/1988
Auditor's resignation
dot icon05/01/1988
Return made up to 11/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Registered office changed on 08/12/86 from: 75 margaret st london W1
dot icon09/10/1986
Particulars of mortgage/charge
dot icon04/08/1986
Certificate of change of name
dot icon30/07/1986
New director appointed
dot icon30/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/07/1986
Registered office changed on 23/07/86 from: bridge house 181 queen victoria street london EC4 4DD
dot icon23/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1986
Incorporation
dot icon24/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 COMPANY X FASHIONS LIMITED

COMPANY X FASHIONS LIMITED is an(a) Dissolved company incorporated on 23/06/1986 with the registered office located at 1 Dye House Lane, Off Wick Lane, London E3 2TB. There are currently 3 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 COMPANY X FASHIONS LIMITED?

toggle

COMPANY X FASHIONS LIMITED is currently Dissolved. It was registered on 23/06/1986 and dissolved on 14/11/2011.

Where is COMPANY X FASHIONS LIMITED located?

toggle

COMPANY X FASHIONS LIMITED is registered at 1 Dye House Lane, Off Wick Lane, London E3 2TB.

What does COMPANY X FASHIONS LIMITED do?

toggle

COMPANY X FASHIONS LIMITED operates in the Preparation and spinning of other textile fibres (17.17 - SIC 2003) sector.

What is the latest filing for COMPANY X FASHIONS LIMITED?

toggle

The latest filing was on 15/11/2011: Final Gazette dissolved via compulsory strike-off.