Company NameCompany X Fashions Limited
Company StatusDissolved
Company Number02030771
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 10 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameSpoonlink Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMr John Henry Dupay
NationalityBritish
StatusClosed
Appointed20 December 2005(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dye House Lane
Off Wick Lane
London
E3 2TB
Director NameMartin David Dupay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dye House Lane
Off Wick Lane
London
E3 2TB
Director NameMr John Henry Dupay
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(23 years after company formation)
Appointment Duration2 years, 4 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dye House Lane
Off Wick Lane
London
E3 2TB
Director NamePatricia Anne Bahouse
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 20 December 2005)
RoleAccountant
Correspondence Address33 Anderson Close
Winchmore Hill
London
N21 1TH
Director NameDavid Simon Baumal
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 26 June 2009)
RoleCompany Director
Correspondence AddressThe Willows 21 King George Avenue
Bushey
Watford
Hertfordshire
WD2 3NT
Director NameMr Mark Richard Baumal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 James Close
Bushey
Hertfordshire
WD2 2LT
Director NameMaurice Brian Baumal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration15 years (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressHillock The Warren
Off The Avenue
Radlett
Hertfordshire
WD7 7DU
Secretary NamePatricia Anne Bahouse
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address33 Anderson Close
Winchmore Hill
London
N21 1TH
Director NameNazan Mustafa
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(10 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address53 Beresford Avenue
London
N20 0AD
Director NameWendy Takis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(10 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address51 Hampden Way
Southgate
London
N14 5DJ

Location

Registered Address1 Dye House Lane
Off Wick Lane
London
E3 2TB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 June 2010Director's details changed for John Henry Dupay on 31 March 2010 (2 pages)
18 June 2010Secretary's details changed for John Henry Dupay on 31 March 2010 (1 page)
18 June 2010Director's details changed for John Henry Dupay on 31 March 2010 (2 pages)
18 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 5,500
(5 pages)
18 June 2010Director's details changed for Martin David Dupay on 31 March 2010 (2 pages)
18 June 2010Secretary's details changed for John Henry Dupay on 31 March 2010 (1 page)
18 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 5,500
(5 pages)
18 June 2010Director's details changed for Martin David Dupay on 31 March 2010 (2 pages)
30 July 2009Appointment Terminated Director david baumal (1 page)
30 July 2009Director appointed john henry dupay (2 pages)
30 July 2009Appointment terminated director david baumal (1 page)
30 July 2009Director appointed john henry dupay (2 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 September 2007Registered office changed on 06/09/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Return made up to 31/03/07; full list of members (3 pages)
6 September 2007Registered office changed on 06/09/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Return made up to 31/03/07; full list of members (3 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
12 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2006 (3 pages)
12 February 2007Notice of completion of voluntary arrangement (3 pages)
12 February 2007Notice of completion of voluntary arrangement (3 pages)
12 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2006 (3 pages)
12 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2007 (2 pages)
12 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2007 (2 pages)
20 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 January 2007Registered office changed on 15/01/07 from: 105-111 euston street london NW1 2EW (1 page)
15 January 2007Registered office changed on 15/01/07 from: 105-111 euston street london NW1 2EW (1 page)
2 June 2006Return made up to 31/03/06; full list of members (3 pages)
2 June 2006Return made up to 31/03/06; full list of members (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New secretary appointed (2 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
6 January 2006Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 January 2006Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 December 2005Registered office changed on 07/12/05 from: anchor brewhouse 50 shad thames,tower bridge city tower bridge london SE1 2YB (2 pages)
7 December 2005Registered office changed on 07/12/05 from: anchor brewhouse 50 shad thames,tower bridge city tower bridge london SE1 2YB (2 pages)
2 September 2005Full accounts made up to 31 January 2005 (23 pages)
2 September 2005Full accounts made up to 31 January 2005 (23 pages)
27 April 2005Return made up to 31/03/05; full list of members (10 pages)
27 April 2005Return made up to 31/03/05; full list of members (10 pages)
5 November 2004Full accounts made up to 31 January 2004 (23 pages)
5 November 2004Full accounts made up to 31 January 2004 (23 pages)
20 April 2004Return made up to 31/03/04; full list of members (10 pages)
20 April 2004Return made up to 31/03/04; full list of members (10 pages)
4 August 2003Full accounts made up to 31 January 2003 (25 pages)
4 August 2003Full accounts made up to 31 January 2003 (25 pages)
9 May 2003Return made up to 10/04/03; full list of members (9 pages)
9 May 2003Return made up to 10/04/03; full list of members (9 pages)
17 October 2002Full accounts made up to 31 January 2002 (24 pages)
17 October 2002Full accounts made up to 31 January 2002 (24 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2002Ad 11/09/02--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
19 September 2002£ nc 5000/5500 10/09/02 (1 page)
19 September 2002Ad 11/09/02--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
19 September 2002£ nc 5000/5500 10/09/02 (1 page)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2002Return made up to 10/04/02; no change of members (8 pages)
9 May 2002Return made up to 10/04/02; no change of members (8 pages)
17 August 2001Full accounts made up to 31 January 2001 (23 pages)
17 August 2001Full accounts made up to 31 January 2001 (23 pages)
15 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2001Return made up to 10/04/01; full list of members (8 pages)
4 July 2000Full accounts made up to 31 January 2000 (23 pages)
4 July 2000Full accounts made up to 31 January 2000 (23 pages)
25 April 2000Return made up to 10/04/00; full list of members (8 pages)
25 April 2000Return made up to 10/04/00; full list of members (8 pages)
3 August 1999Full accounts made up to 31 January 1999 (21 pages)
3 August 1999Full accounts made up to 31 January 1999 (21 pages)
22 May 1999Return made up to 10/04/99; full list of members (8 pages)
22 May 1999Return made up to 10/04/99; full list of members (8 pages)
17 December 1998Full accounts made up to 31 January 1998 (19 pages)
17 December 1998Full accounts made up to 31 January 1998 (19 pages)
25 June 1998Return made up to 10/04/98; full list of members (8 pages)
25 June 1998Return made up to 10/04/98; full list of members (8 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
26 September 1997Full accounts made up to 31 January 1997 (19 pages)
26 September 1997Full accounts made up to 31 January 1997 (19 pages)
15 July 1997Return made up to 10/04/97; no change of members (6 pages)
15 July 1997Return made up to 10/04/97; no change of members (6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
4 July 1996Full accounts made up to 31 January 1996 (18 pages)
4 July 1996Full accounts made up to 31 January 1996 (18 pages)
16 May 1996Return made up to 31/03/96; no change of members (4 pages)
16 May 1996Return made up to 31/03/96; no change of members (4 pages)
18 August 1995Full accounts made up to 31 January 1995 (20 pages)
18 August 1995Full accounts made up to 31 January 1995 (20 pages)
27 April 1995Return made up to 10/04/95; full list of members (6 pages)
27 April 1995Return made up to 10/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 August 1986Company name changed spoonlink LIMITED\certificate issued on 04/08/86 (2 pages)
4 August 1986Company name changed spoonlink LIMITED\certificate issued on 04/08/86 (2 pages)
24 June 1986Certificate of Incorporation (1 page)
24 June 1986Incorporation (13 pages)
24 June 1986Incorporation (13 pages)
24 June 1986Certificate of Incorporation (1 page)