Company NameElmcraft Fashions Limited
Company StatusDissolved
Company Number02588591
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 1 month ago)
Dissolution Date16 September 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Kamal Arif Mustafa
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(3 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address17c Leatherhead Road
Chessington
Surrey
KT9 2HN
Secretary NameVilmina Schlosserova Mustafa
NationalityBritish
StatusClosed
Appointed21 June 1991(3 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 16 September 2003)
RoleSecretary
Correspondence Address17 Leatherhead Road
Chessington
Surrey
KT9 2HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Bramber Court
2 Bramber Road
West Kensington
London
W14 9PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,669
Cash£163
Current Liabilities£44,759

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003Application for striking-off (1 page)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
12 October 2000Full accounts made up to 31 March 2000 (9 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 November 1999Full accounts made up to 31 March 1999 (12 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 August 1998Full accounts made up to 31 March 1998 (9 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
17 November 1997Full accounts made up to 31 March 1997 (9 pages)
11 July 1997Registered office changed on 11/07/97 from: unit 2 bramber court 3 bramber road west kensington london WI4 9PM (1 page)
11 June 1997Registered office changed on 11/06/97 from: 88-90 lillie road fulham london SW6 7SR (1 page)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 December 1996Full accounts made up to 31 March 1996 (10 pages)
11 February 1996Full accounts made up to 31 March 1995 (12 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)