LONDON FASHION DESIGNS LIMITED

Register to unlock more data on OkredoRegister

LONDON FASHION DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07418044

Incorporation date

25/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

5 Spur Road 5, Spur Road, Isleworth TW5 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2010)
dot icon03/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon02/10/2024
Registered office address changed from Unit 3/2-8 Building a East Lane East Lane Wembley HA9 7XX England to 5 Spur Road 5 Spur Road Isleworth TW5 6BD on 2024-10-02
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon31/08/2024
Confirmation statement made on 2024-08-31 with updates
dot icon09/07/2024
Compulsory strike-off action has been discontinued
dot icon08/07/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon29/06/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
Registered office address changed from Unit 5, the Freehold Centre Amberley Way Hounslow TW4 6BX England to Unit 3/2-8 Building a East Lane East Lane Wembley HA9 7XX on 2024-05-21
dot icon21/12/2023
Appointment of Mr Pramod Kumar Singh as a director on 2023-11-20
dot icon21/12/2023
Termination of appointment of Akah Niamkey Kangah as a director on 2023-11-20
dot icon18/12/2023
Cessation of Akah Niamkey Kangah as a person with significant control on 2023-12-01
dot icon18/12/2023
Notification of Pramod Kumar Singh as a person with significant control on 2023-12-01
dot icon22/08/2023
Micro company accounts made up to 2022-11-30
dot icon22/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon07/07/2022
Compulsory strike-off action has been discontinued
dot icon06/07/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon17/08/2021
Micro company accounts made up to 2020-11-30
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon16/02/2021
Notification of Akah Niamkey Kangah as a person with significant control on 2020-12-01
dot icon11/02/2021
Appointment of Mr Akah Niamkey Kangah as a director on 2020-12-01
dot icon07/02/2021
Termination of appointment of Taranjit Kaur Ahuja as a director on 2020-12-01
dot icon07/02/2021
Cessation of Pramod Kumar Singh as a person with significant control on 2021-01-01
dot icon24/01/2021
Termination of appointment of Pramod Kumar Singh as a director on 2021-01-01
dot icon24/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon30/11/2020
Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England to Unit 5, the Freehold Centre Amberley Way Hounslow TW4 6BX on 2020-11-30
dot icon18/08/2020
Appointment of Mrs Taranjit Kaur Ahuja as a director on 2020-08-01
dot icon21/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon07/01/2019
Termination of appointment of Taranjit Kaur Ahuja as a director on 2018-12-21
dot icon18/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon14/12/2018
Registered office address changed from Unit 4-11 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR England to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 2018-12-14
dot icon14/12/2018
Appointment of Mrs Taranjit Kaur Ahuja as a director on 2018-12-01
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon17/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon21/09/2017
Micro company accounts made up to 2016-11-30
dot icon19/07/2017
Director's details changed for Mr Pramod Kumar Singh on 2017-07-19
dot icon19/07/2017
Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 4-11 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR on 2017-07-19
dot icon18/03/2017
Compulsory strike-off action has been discontinued
dot icon15/03/2017
Confirmation statement made on 2016-12-02 with updates
dot icon07/03/2017
Compulsory strike-off action has been suspended
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon28/11/2016
Current accounting period extended from 2016-10-31 to 2016-11-30
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/07/2015
Appointment of Mr Pramod Kumar Singh as a director on 2015-06-30
dot icon26/07/2015
Termination of appointment of Suresh Manilal Nathwani as a director on 2015-06-24
dot icon03/06/2015
Registered office address changed from Unit 4-11 Wembley Commercial Centre Eastlane Unit 4-11, Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 2015-06-03
dot icon03/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon02/12/2014
Registered office address changed from 11 Stanley Avenue Wembley Middlesex HA0 4JA to Unit 4-11 Wembley Commercial Centre Eastlane Unit 4-11, Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX on 2014-12-02
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon19/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon06/07/2012
Termination of appointment of Taranjit Kaur Ahuja as a director
dot icon05/07/2012
Appointment of Mr Sures Manilal Nathwani as a director
dot icon20/03/2012
Compulsory strike-off action has been discontinued
dot icon19/03/2012
Annual return made up to 2011-10-25 with full list of shareholders
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon25/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
31/08/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.76K
-
0.00
-
-
2022
-
22.37K
-
0.00
-
-
2022
-
22.37K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

22.37K £Ascended7.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kangah, Akah Niamkey
Director
01/12/2020 - 20/11/2023
3
Singh, Pramod Kumar
Director
30/06/2015 - 01/01/2021
1
Singh, Pramod Kumar
Director
20/11/2023 - Present
-
Ahuja, Taranjit Kaur
Director
25/10/2010 - 31/05/2012
-
Ahuja, Taranjit Kaur
Director
01/12/2018 - 21/12/2018
-

Persons with Significant Control

4
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 LONDON FASHION DESIGNS LIMITED

LONDON FASHION DESIGNS LIMITED is an(a) Dissolved company incorporated on 25/10/2010 with the registered office located at 5 Spur Road 5, Spur Road, Isleworth TW5 6BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON FASHION DESIGNS LIMITED?

toggle

LONDON FASHION DESIGNS LIMITED is currently Dissolved. It was registered on 25/10/2010 and dissolved on 03/02/2026.

Where is LONDON FASHION DESIGNS LIMITED located?

toggle

LONDON FASHION DESIGNS LIMITED is registered at 5 Spur Road 5, Spur Road, Isleworth TW5 6BD.

What does LONDON FASHION DESIGNS LIMITED do?

toggle

LONDON FASHION DESIGNS LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for LONDON FASHION DESIGNS LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via compulsory strike-off.