Company NameMarigold Fashions Limited
Company StatusDissolved
Company Number02332391
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameRakreal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Shaheen Iqbal
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(3 years after company formation)
Appointment Duration27 years, 6 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameMrs Sabiha Iqbal
NationalityBritish
StatusClosed
Appointed03 January 1994(5 years after company formation)
Appointment Duration25 years, 6 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameAftab Ahmed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1994)
RoleCompany Director
Correspondence Address7 Wickets Way
Ilford
IG6 3DF
Secretary NameShaheen Iqbal
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration2 years (resigned 03 January 1994)
RoleCompany Director
Correspondence Address37 Parham Drive
Gants Hill
Ilford
Essex
IG2 6NB

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Shaheen Iqbal
60.00%
Ordinary
40 at £1Sabiha Iqbal
40.00%
Ordinary

Financials

Year2014
Net Worth£38,274
Cash£29
Current Liabilities£33,866

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

3 November 1997Delivered on: 6 November 1997
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing under or by virtue of the contract(s) gan trade insurance policy no. R1970046 scheme manager : park corporate limited.
Outstanding
7 June 1994Delivered on: 24 June 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 November 1993Delivered on: 3 December 1993
Satisfied on: 5 October 1994
Persons entitled: Habib Bank A.G. Zurich

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 March 1991Delivered on: 30 March 1991
Satisfied on: 4 November 1993
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

Classification: Cash deposit security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any deposit account(s).
Fully Satisfied
7 September 1989Delivered on: 22 September 1989
Satisfied on: 11 August 1992
Persons entitled: Bank of Credit and Commerce International Societe Anonyme.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Shaheen Iqbal on 1 January 2010 (2 pages)
4 January 2010Registered office address changed from C/O Lesser & Co 147 Station Road North Chingford London E4 6AB on 4 January 2010 (1 page)
4 January 2010Director's details changed for Shaheen Iqbal on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Shaheen Iqbal on 1 January 2010 (2 pages)
4 January 2010Registered office address changed from C/O Lesser & Co 147 Station Road North Chingford London E4 6AB on 4 January 2010 (1 page)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 January 2010Registered office address changed from C/O Lesser & Co 147 Station Road North Chingford London E4 6AB on 4 January 2010 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 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)
23 January 2007Return made up to 03/01/07; full list of members (6 pages)
23 January 2007Return made up to 03/01/07; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 January 2006Return made up to 03/01/06; full list of members (6 pages)
12 January 2006Return made up to 03/01/06; full list of members (6 pages)
20 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
20 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
19 January 2005Return made up to 03/01/05; full list of members (6 pages)
19 January 2005Return made up to 03/01/05; full list of members (6 pages)
1 July 2004Full accounts made up to 31 August 2003 (12 pages)
1 July 2004Full accounts made up to 31 August 2003 (12 pages)
16 January 2004Return made up to 03/01/04; full list of members (6 pages)
16 January 2004Return made up to 03/01/04; full list of members (6 pages)
26 April 2003Full accounts made up to 31 August 2002 (13 pages)
26 April 2003Full accounts made up to 31 August 2002 (13 pages)
16 January 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(6 pages)
16 January 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(6 pages)
12 March 2002Full accounts made up to 31 August 2001 (10 pages)
12 March 2002Full accounts made up to 31 August 2001 (10 pages)
15 January 2002Return made up to 03/01/02; full list of members (6 pages)
15 January 2002Return made up to 03/01/02; full list of members (6 pages)
7 March 2001Full accounts made up to 31 August 2000 (10 pages)
7 March 2001Full accounts made up to 31 August 2000 (10 pages)
18 January 2001Return made up to 03/01/01; full list of members (6 pages)
18 January 2001Return made up to 03/01/01; full list of members (6 pages)
27 March 2000Full accounts made up to 31 August 1999 (11 pages)
27 March 2000Full accounts made up to 31 August 1999 (11 pages)
23 January 2000Return made up to 03/01/00; full list of members (6 pages)
23 January 2000Return made up to 03/01/00; full list of members (6 pages)
4 March 1999Full accounts made up to 31 August 1998 (8 pages)
4 March 1999Full accounts made up to 31 August 1998 (8 pages)
13 January 1999Return made up to 03/01/99; no change of members (4 pages)
13 January 1999Return made up to 03/01/99; no change of members (4 pages)
3 December 1998Return made up to 03/01/98; full list of members (6 pages)
3 December 1998Return made up to 03/01/98; full list of members (6 pages)
3 March 1998Full accounts made up to 31 August 1997 (8 pages)
3 March 1998Full accounts made up to 31 August 1997 (8 pages)
22 December 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
11 February 1997Full accounts made up to 31 August 1996 (8 pages)
11 February 1997Registered office changed on 11/02/97 from: 37 parham drive ilford essex IG2 6NB (1 page)
11 February 1997Registered office changed on 11/02/97 from: 37 parham drive ilford essex IG2 6NB (1 page)
11 February 1997Full accounts made up to 31 August 1996 (8 pages)
8 February 1996Full accounts made up to 31 August 1995 (8 pages)
8 February 1996Full accounts made up to 31 August 1995 (8 pages)
10 January 1996Return made up to 03/01/96; no change of members (4 pages)
10 January 1996Return made up to 03/01/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)