Company NameG. & M. Fashions (Leisure) Limited
Company StatusDissolved
Company Number01954483
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 6 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDavid Horne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1991(5 years, 6 months after company formation)
Appointment Duration17 years (closed 21 May 2008)
RoleArtist & Editor
Correspondence AddressPark View The Avenue
Brentwood
Essex
CM13 2AD
Secretary NamePeter Horne
NationalityBritish
StatusClosed
Appointed17 October 2002(16 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 21 May 2008)
RolePrinter
Correspondence Address4 Heath Road
Ramsden Heath
Essex
CM11 1HU
Secretary NameGloria Horne
NationalityBritish
StatusResigned
Appointed26 May 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 October 2002)
RoleCompany Director
Correspondence AddressPark View
Brentwood
Essex
CM13 2AD

Location

Registered Address26 Wood Street
Walthamstow
London
E17 3HT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£83,854
Cash£67
Current Liabilities£121,028

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2007Application for striking-off (1 page)
2 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
12 June 2006Return made up to 16/05/06; full list of members (2 pages)
13 January 2006Particulars of mortgage/charge (9 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
18 May 2005Return made up to 16/05/05; full list of members (2 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
14 June 2004Return made up to 26/05/04; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
3 July 2003Return made up to 26/05/03; full list of members (6 pages)
23 December 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (2 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
25 June 2002Return made up to 26/05/02; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
30 October 2000Accounts for a small company made up to 31 October 1999 (3 pages)
1 June 2000Return made up to 26/05/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
4 June 1999Return made up to 26/05/99; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 31 October 1997 (3 pages)
18 June 1998Return made up to 26/05/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 June 1997Return made up to 26/05/97; no change of members (4 pages)
19 February 1997Return made up to 26/05/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
13 September 1995Accounts for a small company made up to 31 October 1994 (2 pages)
13 September 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1995Return made up to 26/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)