Company NameC M C Fashions International Limited
Company StatusDissolved
Company Number02700667
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

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 Ravinder Chopra
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Road
Chigwell
Essex
IG7 5PH
Director NameMr Sudhir Chopra
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address61 Manor Road
Chigwell
Essex
IG7 5PH
Secretary NameMr Ravinder Chopra
NationalityBritish
StatusClosed
Appointed26 March 1992(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Road
Chigwell
Essex
IG7 5PH
Director NameMr John Francis Malarkey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleProposed Director
Correspondence Address2 Ewell Cottages
West Farleigh
Maidstone
Kent
ME15 0NG
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address242 Church Road
London
E10 7JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£190
Current Liabilities£190

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
23 March 2001Application for striking-off (1 page)
15 May 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
4 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 July 1997Return made up to 26/03/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
2 October 1996Registered office changed on 02/10/96 from: 159 commercial street london E1 6BJ (1 page)
29 March 1996Return made up to 26/03/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
3 April 1995Return made up to 26/03/95; no change of members (4 pages)