Company NameModern Fashions Limited
Company StatusDissolved
Company Number00425011
CategoryPrivate Limited Company
Incorporation Date4 December 1946(77 years, 5 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leonard Richard Gotch
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1992(45 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 10 June 2003)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Rose Garden Close
Edgware
Middlesex
HA8 7RF
Director NameMarian Linda Isaacs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1992(45 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 10 June 2003)
RoleCompany Executive
Correspondence Address8 Hartsbourne Avenue
Bushey Heath
Bushey
Hertfordshire
WD2 1JL
Secretary NameMarian Linda Isaacs
NationalityBritish
StatusClosed
Appointed20 July 2000(53 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address8 Hartsbourne Avenue
Bushey Heath
Bushey
Hertfordshire
WD2 1JL
Director NameMrs Elizabeth Gotch
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(45 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 July 2000)
RoleCompany Executive
Correspondence Address5 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameMr Henry Gotch
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(45 years, 8 months after company formation)
Appointment Duration3 months (resigned 07 November 1992)
RoleCompany Executive
Correspondence Address18 Gloucester Gardens
London
NW11 9AB
Secretary NameMr Henry Gotch
NationalityBritish
StatusResigned
Appointed03 August 1992(45 years, 8 months after company formation)
Appointment Duration3 months (resigned 07 November 1992)
RoleCompany Director
Correspondence Address18 Gloucester Gardens
London
NW11 9AB
Secretary NameMrs Elizabeth Gotch
NationalityBritish
StatusResigned
Appointed07 November 1992(45 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 July 2000)
RoleCompany Director
Correspondence Address5 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£950,321
Cash£325,872
Current Liabilities£22,412

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Application for striking-off (1 page)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Return made up to 03/08/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
5 September 2000Return made up to 03/08/00; full list of members (7 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
23 September 1999Return made up to 03/08/99; full list of members (8 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 August 1998Return made up to 03/08/98; full list of members (8 pages)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1997Return made up to 03/08/97; full list of members (8 pages)
4 September 1996Return made up to 03/08/96; full list of members (8 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 May 1996Registered office changed on 22/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
19 February 1996Memorandum and Articles of Association (12 pages)
10 January 1996Memorandum and Articles of Association (1 page)
10 January 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(1 page)
2 October 1995Director's particulars changed (4 pages)
2 October 1995Secretary's particulars changed (4 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 August 1995Return made up to 03/08/95; full list of members (16 pages)
19 May 1995Director's particulars changed (4 pages)
6 May 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 March 1983Share capital (2 pages)