Company NameClear Fashions Limited
Company StatusDissolved
Company Number01534458
CategoryPrivate Limited Company
Incorporation Date12 December 1980(43 years, 5 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Abdul Malik Ghori
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityPakistani
StatusClosed
Appointed30 April 1991(10 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 27 January 2004)
RoleManaging Director
Correspondence Address59 Torquay Gardens
Ilford
Essex
IG4 5PU
Director NameMrs Shamin Kausar Qureshi
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(10 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 27 January 2004)
RoleSecretary
Correspondence Address1 Tennyson Avenue
London
E11 2QN
Secretary NameMr Abdul Malik Ghori
NationalityPakistani
StatusClosed
Appointed30 April 1991(10 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address59 Torquay Gardens
Ilford
Essex
IG4 5PU

Location

Registered Address53b Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Turnover£533,367
Gross Profit£105,606
Net Worth£20,604
Cash£10,906
Current Liabilities£97,712

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
8 April 2003Strike-off action suspended (1 page)
25 March 2003First Gazette notice for compulsory strike-off (1 page)
6 February 2002Return made up to 17/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (12 pages)
26 October 2000Return made up to 30/04/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 April 1999 (12 pages)
25 April 2000Return made up to 30/04/99; full list of members (6 pages)
22 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Return made up to 30/04/98; full list of members (6 pages)
16 September 1999Registered office changed on 16/09/99 from: 166 the grove london E15 1NS (1 page)
4 March 1999Full accounts made up to 30 April 1998 (12 pages)
3 March 1998Full accounts made up to 30 April 1997 (21 pages)
5 August 1997Return made up to 30/04/97; no change of members (4 pages)
8 April 1997Return made up to 30/04/96; full list of members (5 pages)
8 April 1997Return made up to 30/04/95; no change of members (6 pages)
8 April 1997Return made up to 30/04/94; no change of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
4 March 1996Full accounts made up to 30 April 1995 (12 pages)
4 May 1995Particulars of mortgage/charge (4 pages)