Company NameHead-On Fashions Limited
DirectorErcan Mustafa
Company StatusDissolved
Company Number02725141
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 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 NameErcan Mustafa
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(5 months, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address41 Chester Gardens
Ponders End
Enfield
Middlesex
EN3 4BD
Director NameMr Hussain Ahmed
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Thrawl Street
London
E1 6RG
Secretary NameMr Muhib Ali
NationalityBritish
StatusResigned
Appointed07 September 1992(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 09 April 1993)
RoleSecretary
Correspondence Address9 Gosford House
Tredegar Road
London
E3 2HG
Secretary NameMrs Nadir Huseyin
NationalityBritish
StatusResigned
Appointed09 April 1993(9 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 20 May 2001)
RoleSecretary
Correspondence Address113 Croyland Road
London
N9 7BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2014
Turnover£256,838
Gross Profit£74,283
Net Worth£17,822
Cash£3,424
Current Liabilities£21,614

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 February 2004Dissolved (1 page)
11 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
16 April 2002Statement of affairs (3 pages)
16 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Registered office changed on 16/04/02 from: 65 new road london E1 1HH (1 page)
16 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
12 July 2001Secretary resigned (1 page)
13 October 2000Return made up to 23/06/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 August 1999 (11 pages)
26 October 1999Return made up to 23/06/99; no change of members (4 pages)
5 July 1999Full accounts made up to 31 August 1998 (8 pages)
16 October 1998Full accounts made up to 30 August 1997 (7 pages)
4 July 1998Return made up to 23/06/98; no change of members (6 pages)
1 September 1997Full accounts made up to 31 August 1996 (11 pages)
13 August 1997Return made up to 23/06/97; full list of members (6 pages)
11 July 1996Return made up to 23/06/96; full list of members (6 pages)
2 June 1996Full accounts made up to 31 August 1995 (11 pages)
7 August 1995Return made up to 23/06/95; full list of members (6 pages)
28 March 1995Full accounts made up to 31 August 1994 (12 pages)