Company NameJamil Latif Fashion Agencies Limited
Company StatusDissolved
Company Number01931683
CategoryPrivate Limited Company
Incorporation Date18 July 1985(38 years, 9 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamil Latif
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(6 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 01 February 2005)
RoleCommission Agent
Correspondence Address11 Kassala Road
London
SW11 4HN
Director NameMomin Latif
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 01 February 2005)
RoleHistorian
Correspondence Address11 Kassala Road
London
SW11 4HN
Secretary NameMrs Amina Latif
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 November 1998)
RoleCompany Director
Correspondence Address16 York Mansions
Prince Of Wales Drive Battersea
London
SW11 6DN
Director NameAdrian Koppens
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(8 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 October 1994)
RoleFashion Consultant
Correspondence Address144 Cloudesley Road
Islington
London
N1 0EA
Secretary NameMrs Lynda Burns
NationalityBritish
StatusResigned
Appointed11 November 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2000)
RoleCompany Director
Correspondence Address21 Winkworth Road
Banstead
Surrey
SM7 2QJ
Secretary NameNazan Deniz Nevzat
NationalityBritish
StatusResigned
Appointed09 May 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address10 Coniscliffe Close
Chislehurst
Kent
BR7 5NW
Secretary NameGrasso Louisa
NationalityBritish
StatusResigned
Appointed16 January 2003(17 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2003)
RoleCompany Director
Correspondence Address38 The Water Gardens
Burwood Place
London
W2 2DB

Location

Registered AddressC/O Pearlman Rose
48a-49a Aldgate High Street
London
EC3N 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,256
Cash£429
Current Liabilities£53,685

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
9 February 2004Secretary resigned (1 page)
14 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 March 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
9 October 2002Return made up to 01/10/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 November 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
(6 pages)
12 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
12 June 2001Registered office changed on 12/06/01 from: 16 york mansions prince of wales drive battersea london SW11 6DN (1 page)
12 June 2001Return made up to 01/10/00; no change of members (6 pages)
12 June 2001Full accounts made up to 31 July 1999 (14 pages)
12 June 2001Return made up to 01/10/99; no change of members (6 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001New secretary appointed (2 pages)
5 June 2001Restoration by order of the court (2 pages)
13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
23 August 2000Secretary resigned (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed (2 pages)
30 September 1998Full accounts made up to 31 July 1998 (10 pages)
27 May 1998Full accounts made up to 31 July 1997 (10 pages)
17 October 1997Return made up to 01/10/97; no change of members (4 pages)
28 April 1997Full accounts made up to 31 July 1996 (10 pages)
15 December 1996Return made up to 01/10/96; no change of members (4 pages)
7 May 1996Full accounts made up to 31 July 1995 (10 pages)
13 October 1995Return made up to 01/10/95; full list of members (6 pages)
22 May 1995Return made up to 01/10/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1985Incorporation (15 pages)