Company NameCity Fashions (London) Limited
Company StatusDissolved
Company Number01557227
CategoryPrivate Limited Company
Incorporation Date22 April 1981(43 years ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Jonathan Mansoor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(18 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 12 November 2014)
RoleRetail Shop Manager
Country of ResidenceEngland
Correspondence Address63 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Secretary NameDeborah Mansoor
NationalityBritish
StatusClosed
Appointed29 May 2006(25 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 12 November 2014)
RoleCompany Director
Correspondence Address63 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NameMrs Vicky Mansoor
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 15 February 2000)
RoleSecretary
Correspondence Address57 Wellington Avenue
London
N15 6AX
Director NameMr Yohai Judah Mansoor
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 1 month after company formation)
Appointment Duration15 years (resigned 29 May 2006)
RoleSales Director
Correspondence Address57 Wellington Avenue
London
N15 6AX
Secretary NameMrs Vicky Mansoor
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address57 Wellington Avenue
London
N15 6AX
Secretary NameMr Jonathan Mansoor
NationalityBritish
StatusResigned
Appointed15 February 2000(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 May 2006)
RoleRetail Shop Manager
Country of ResidenceEngland
Correspondence Address63 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Executors Of The Estate Of Yohai Judah Mansoor
50.00%
Ordinary
50 at £1Jonathan Mansoor
50.00%
Ordinary

Financials

Year2014
Net Worth-£103,421
Cash£2,927
Current Liabilities£21,576

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Completion of winding up (1 page)
12 August 2014Completion of winding up (1 page)
19 July 2012Order of court to wind up (3 pages)
19 July 2012Order of court to wind up (3 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(4 pages)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
18 May 2012Application to strike the company off the register (3 pages)
18 May 2012Application to strike the company off the register (3 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
20 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
9 June 2006Return made up to 31/05/06; full list of members (2 pages)
9 June 2006Return made up to 31/05/06; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
11 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
11 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
9 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
27 May 2003Return made up to 31/05/03; full list of members (8 pages)
27 May 2003Return made up to 31/05/03; full list of members (8 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 June 2002Return made up to 31/05/02; full list of members (7 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (9 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (9 pages)
2 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
9 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
9 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Registered office changed on 10/07/96 from: 4 hendon house green lane london NW4 2NR (1 page)
10 July 1996Registered office changed on 10/07/96 from: 4 hendon house green lane london NW4 2NR (1 page)
28 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
11 June 1996Return made up to 31/05/96; no change of members (4 pages)
11 June 1996Return made up to 31/05/96; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
10 March 1995Registered office changed on 10/03/95 from: 6 green lane london NW4 2NN (1 page)
10 March 1995Registered office changed on 10/03/95 from: 6 green lane london NW4 2NN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)