Company NameAntron Fashions Limited
Company StatusDissolved
Company Number02259279
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 9 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 NameNavin Prakash Malhotra
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address2 Avenue Close
Avenue Road
London
NW8 6BX
Director NameAllan Barrie Robin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1993)
RoleStatutory Clerk
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Secretary NameMr Sudhir Dewan
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Waltham House
Boundary Road
London
NW8 0JD
Director NameVikram Dutt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleMarketing Director
Correspondence Address47 Regency Lodge
Adelaide Road
London
NW3 5ED
Secretary NameNavin Prakash Malhotra
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address2 Avenue Close
Avenue Road
London
NW8 6BX
Secretary NameVikram Dutt
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 July 2007)
RoleMarketing Director
Correspondence Address47 Regency Lodge
Adelaide Road
London
NW3 5ED
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2007(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 July 2008)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£793
Cash£1,238
Current Liabilities£8,380

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010Application to strike the company off the register (3 pages)
16 February 2010Application to strike the company off the register (3 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 100
(4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 100
(4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 100
(4 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 December 2008Return made up to 01/12/08; full list of members (3 pages)
19 December 2008Return made up to 01/12/08; full list of members (3 pages)
29 July 2008Appointment Terminated Secretary vantis secretaries LIMITED (1 page)
29 July 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 January 2008Return made up to 01/12/07; full list of members (2 pages)
11 January 2008Return made up to 01/12/07; full list of members (2 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
19 February 2007Return made up to 01/12/06; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 February 2007Return made up to 01/12/06; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 February 2007Registered office changed on 18/02/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
18 February 2007Location of register of members (1 page)
18 February 2007Registered office changed on 18/02/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
18 February 2007Location of register of members (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 January 2006Return made up to 01/12/05; full list of members (2 pages)
9 January 2006Return made up to 01/12/05; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 January 2005Return made up to 01/12/04; no change of members (4 pages)
18 January 2005Return made up to 01/12/04; no change of members (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 December 2003Return made up to 01/12/03; full list of members (5 pages)
18 December 2003Return made up to 01/12/03; full list of members (5 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 February 2003Return made up to 01/12/02; full list of members (5 pages)
4 February 2003Return made up to 01/12/02; full list of members (5 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 December 2001Return made up to 01/12/01; no change of members (4 pages)
28 December 2001Return made up to 01/12/01; no change of members (4 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
20 December 2000Return made up to 01/12/00; no change of members (4 pages)
20 December 2000Return made up to 01/12/00; no change of members (4 pages)
8 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/07/00
(1 page)
25 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/07/00
(1 page)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 January 2000Return made up to 01/12/99; full list of members (6 pages)
19 January 2000Return made up to 01/12/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 February 1999Return made up to 01/12/98; no change of members (5 pages)
3 February 1999Return made up to 01/12/98; no change of members (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 February 1998Return made up to 01/12/97; no change of members (5 pages)
3 February 1998Return made up to 01/12/97; no change of members (5 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 April 1997Return made up to 01/12/96; full list of members (7 pages)
30 April 1997Return made up to 01/12/96; full list of members (7 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 February 1996Return made up to 01/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 February 1996Return made up to 01/12/95; no change of members (5 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
17 May 1988Incorporation (12 pages)
17 May 1988Incorporation (12 pages)