Company NameNAF Naf Limited
Company StatusDissolved
Company Number02735929
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous Names5 Heures 5 Limited and NAF Naf Group 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
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Luc Nicolas, Louis Mory
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed23 July 2014(21 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NamePatrick Pariente
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressResidence Versailles
Avenue Du Vivier D'Oie No. 53
1000 Brussells
Belgium
Secretary NameMonsieur Francois De Bertrand
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHampstead
London
Nn3
Secretary NameMr Maurice Sananes
NationalityBritish
StatusResigned
Appointed09 February 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Knighton Rise
Oadby
Leicester
Leicestershire
LE2 2RF
Secretary NameBruno Boulai
NationalityFrench
StatusResigned
Appointed06 October 1995(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 November 2000)
RoleCompany Director
Correspondence Address34 Rue Rivay
Levallois Perret
92300
Secretary NameAnne Honore
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address86 Rue Marius Aufan
Levallois Perret
92300
France
Secretary NameStephanie Charvet
NationalityFrench
StatusResigned
Appointed09 July 2002(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2006)
RoleGeneral Manager
Correspondence Address80 Watchfield Court
Sutton Court Road
Chiswick
London
W4 4ND
Director NameCarole Demri
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2003(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2008)
RoleSales Manager
Correspondence Address48 Rue Saint Didier
Paris
75016
Secretary NameNicolas Albert
NationalityBritish
StatusResigned
Appointed18 December 2006(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 January 2009)
RoleCompany Director
Correspondence Address93 Boulevard D`Aulnay
Villemomble
93250
France
Director NameSandrine Lilienfeld
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2008(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Rue De La Marine
Neuilly Sur Seine
92200
France
Secretary NameAscher Sabbah
NationalityFrench
StatusResigned
Appointed06 January 2009(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 2013)
RoleAccounting Manager
Correspondence Address8 Place Du General Leclerc
Levallois Perret
92300
France
Director NameMrs VÉRonique France Makarian-Croce
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed08 July 2013(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Secretary NameMr BenoÃŽT Alain, Marie Le Monies De Sagazan
StatusResigned
Appointed09 July 2013(20 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2014)
RoleCompany Director
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Secretary NamePascale Annick Abdelli
StatusResigned
Appointed28 February 2014(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2015)
RoleCompany Director
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN

Location

Registered Address25 Hosier Lane
London
EC1A 9LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1m at £1Naf Naf Sa
100.00%
Ordinary
1 at £1Monsieur Patrick Pariente
0.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,058,653
(3 pages)
24 August 2015Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page)
24 August 2015Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page)
24 August 2015Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page)
24 August 2015Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,058,653
(3 pages)
24 August 2015Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,058,653
(3 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,058,653
(3 pages)
1 August 2014Termination of appointment of Véronique France Makarian-Croce as a director on 23 July 2014 (1 page)
1 August 2014Appointment of Mr Luc Nicolas, Louis Mory as a director on 23 July 2014 (2 pages)
1 August 2014Appointment of Mr Luc Nicolas, Louis Mory as a director on 23 July 2014 (2 pages)
1 August 2014Termination of appointment of Véronique France Makarian-Croce as a director on 23 July 2014 (1 page)
4 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
24 April 2014Appointment of Pascale Annick Abdelli as a secretary (2 pages)
24 April 2014Termination of appointment of Benoît Le Monies De Sagazan as a secretary (1 page)
24 April 2014Appointment of Pascale Annick Abdelli as a secretary (2 pages)
24 April 2014Termination of appointment of Benoît Le Monies De Sagazan as a secretary (1 page)
30 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,058,653
(3 pages)
30 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,058,653
(3 pages)
19 September 2013Termination of appointment of Ascher Sabbah as a secretary (1 page)
19 September 2013Termination of appointment of Sandrine Lilienfeld as a director (1 page)
19 September 2013Termination of appointment of Sandrine Lilienfeld as a director (1 page)
19 September 2013Appointment of Mrs Véronique France Makarian-Croce as a director (2 pages)
19 September 2013Termination of appointment of Ascher Sabbah as a secretary (1 page)
19 September 2013Appointment of Mr Benoît Alain, Marie Le Monies De Sagazan as a secretary (1 page)
19 September 2013Appointment of Mrs Véronique France Makarian-Croce as a director (2 pages)
19 September 2013Appointment of Mr Benoît Alain, Marie Le Monies De Sagazan as a secretary (1 page)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (10 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (10 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (11 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (11 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (10 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (10 pages)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (11 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (11 pages)
27 August 2009Return made up to 30/07/09; full list of members (3 pages)
27 August 2009Director's change of particulars / sandrine lilienfeld / 26/08/2009 (1 page)
27 August 2009Return made up to 30/07/09; full list of members (3 pages)
27 August 2009Director's change of particulars / sandrine lilienfeld / 26/08/2009 (1 page)
26 August 2009Location of debenture register (1 page)
26 August 2009Location of debenture register (1 page)
26 August 2009Location of register of members (1 page)
26 August 2009Location of register of members (1 page)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (11 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (11 pages)
10 June 2009Registered office changed on 10/06/2009 from, c/o constantin, aldwych house 81 aldwych, london, WC2B 4HN (1 page)
10 June 2009Registered office changed on 10/06/2009 from, c/o constantin, aldwych house 81 aldwych, london, WC2B 4HN (1 page)
20 February 2009Director appointed sandrine lilienfield (1 page)
20 February 2009Secretary appointed ascher sabbah (1 page)
20 February 2009Appointment terminated director carole demri (1 page)
20 February 2009Appointment terminated secretary nicolas albert (1 page)
20 February 2009Secretary appointed ascher sabbah (1 page)
20 February 2009Director appointed sandrine lilienfield (1 page)
20 February 2009Appointment terminated secretary nicolas albert (1 page)
20 February 2009Appointment terminated director carole demri (1 page)
4 December 2008Return made up to 30/07/08; full list of members (3 pages)
4 December 2008Return made up to 30/07/08; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (9 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (9 pages)
21 April 2008Registered office changed on 21/04/2008 from, elliot house - 5TH floor, 10-12 allington street, london, SW1E 5EH (1 page)
21 April 2008Registered office changed on 21/04/2008 from, elliot house - 5TH floor, 10-12 allington street, london, SW1E 5EH (1 page)
29 February 2008Accounts for a dormant company made up to 28 February 2007 (9 pages)
29 February 2008Accounts for a dormant company made up to 28 February 2007 (9 pages)
29 August 2007Return made up to 30/07/07; no change of members (6 pages)
29 August 2007Return made up to 30/07/07; no change of members (6 pages)
22 August 2007Accounting reference date shortened from 28/02/08 to 31/08/07 (1 page)
22 August 2007Accounting reference date shortened from 28/02/08 to 31/08/07 (1 page)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007New director appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
21 December 2006Return made up to 30/07/06; full list of members (2 pages)
21 December 2006Return made up to 30/07/06; full list of members (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
30 March 2006Full accounts made up to 28 February 2005 (12 pages)
30 March 2006Full accounts made up to 28 February 2005 (12 pages)
22 December 2005Delivery ext'd 3 mth 28/02/05 (1 page)
22 December 2005Delivery ext'd 3 mth 28/02/05 (1 page)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
5 April 2005Full accounts made up to 28 February 2004 (13 pages)
5 April 2005Full accounts made up to 28 February 2004 (13 pages)
20 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
20 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
12 October 2004Registered office changed on 12/10/04 from: friese greene house, 3RD floor, 7 chelsea manor street, london SW3 3TW (1 page)
12 October 2004Registered office changed on 12/10/04 from: friese greene house, 3RD floor, 7 chelsea manor street, london SW3 3TW (1 page)
29 September 2004Full accounts made up to 28 February 2003 (12 pages)
29 September 2004Full accounts made up to 28 February 2003 (12 pages)
1 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
18 February 2004Company name changed naf naf group LIMITED\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed naf naf group LIMITED\certificate issued on 18/02/04 (2 pages)
16 December 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
16 December 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
2 September 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(6 pages)
2 September 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(6 pages)
13 June 2003New director appointed (1 page)
13 June 2003New director appointed (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
5 April 2003Full accounts made up to 28 February 2002 (13 pages)
5 April 2003Full accounts made up to 28 February 2002 (13 pages)
2 April 2003Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/03
(6 pages)
2 April 2003Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/03
(6 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
2 January 2003Delivery ext'd 3 mth 28/02/02 (1 page)
2 January 2003Delivery ext'd 3 mth 28/02/02 (1 page)
10 August 2001Return made up to 30/07/01; full list of members (6 pages)
10 August 2001Return made up to 30/07/01; full list of members (6 pages)
4 July 2001Secretary's particulars changed (1 page)
4 July 2001Secretary's particulars changed (1 page)
29 June 2001Full accounts made up to 29 February 2000 (12 pages)
29 June 2001Full accounts made up to 28 February 2001 (12 pages)
29 June 2001Full accounts made up to 28 February 2001 (12 pages)
29 June 2001Full accounts made up to 29 February 2000 (12 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
28 December 2000Delivery ext'd 3 mth 28/02/00 (1 page)
28 December 2000Delivery ext'd 3 mth 28/02/00 (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
31 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2000Full accounts made up to 28 February 1999 (12 pages)
5 March 2000Full accounts made up to 28 February 1999 (12 pages)
8 September 1999Return made up to 30/07/99; full list of members (6 pages)
8 September 1999Return made up to 30/07/99; full list of members (6 pages)
7 April 1999Full accounts made up to 28 February 1998 (12 pages)
7 April 1999Full accounts made up to 28 February 1998 (12 pages)
18 September 1998Return made up to 30/07/98; no change of members (4 pages)
18 September 1998Return made up to 30/07/98; no change of members (4 pages)
14 April 1998Full accounts made up to 28 February 1997 (11 pages)
14 April 1998Full accounts made up to 28 February 1997 (11 pages)
29 August 1997Return made up to 30/07/97; full list of members (6 pages)
29 August 1997Return made up to 30/07/97; full list of members (6 pages)
30 January 1997Full accounts made up to 29 February 1996 (11 pages)
30 January 1997Full accounts made up to 29 February 1996 (11 pages)
18 September 1996Return made up to 30/07/96; no change of members (4 pages)
18 September 1996Return made up to 30/07/96; no change of members (4 pages)
11 June 1996Full accounts made up to 28 February 1995 (12 pages)
11 June 1996Full accounts made up to 28 February 1995 (12 pages)
3 January 1996Delivery ext'd 3 mth 28/02/95 (2 pages)
3 January 1996Delivery ext'd 3 mth 28/02/95 (2 pages)
21 September 1995Return made up to 30/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
(4 pages)
21 September 1995Return made up to 30/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
(4 pages)
25 May 1995Registered office changed on 25/05/95 from: 497 saffron lane, leicester, LE2 6UG (1 page)
25 May 1995Registered office changed on 25/05/95 from: 497 saffron lane, leicester, LE2 6UG (1 page)
13 March 1995Accounts for a small company made up to 28 February 1994 (11 pages)
13 March 1995Accounts for a small company made up to 28 February 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
18 October 1993Ad 30/09/93--------- £ si 526674@1=526674 £ ic 2/526676 (2 pages)
18 October 1993Ad 30/09/93--------- £ si 526674@1=526674 £ ic 2/526676 (2 pages)
5 February 1993Company name changed\certificate issued on 05/02/93 (2 pages)
5 February 1993Company name changed\certificate issued on 05/02/93 (2 pages)
30 July 1992Incorporation (17 pages)
30 July 1992Incorporation (17 pages)