Company NameShona Models Limited
DirectorsArif Khan and Muhamet Atiqur Rahman
Company StatusDissolved
Company Number02787947
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameArif Khan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(1 year after company formation)
Appointment Duration30 years, 2 months
RoleCo Dir/Dress Manufacturer
Correspondence Address8 Brockweir
Cyprus Street
London
E2 0PE
Director NameMr Muhamet Atiqur Rahman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(1 year after company formation)
Appointment Duration30 years, 2 months
RoleCo Dir/Dress Manufacturer
Country of ResidenceEngland
Correspondence Address5 Sebright House
Coate Street
London
E2 9AD
Secretary NameMr Muhamet Atiqur Rahman
NationalityBritish
StatusCurrent
Appointed09 February 1994(1 year after company formation)
Appointment Duration30 years, 2 months
RoleCo Dir/Dress Manufacturer
Country of ResidenceEngland
Correspondence Address5 Sebright House
Coate Street
London
E2 9AD
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 April 2000Dissolved (1 page)
7 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Cocomp replace liquidator (2 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (5 pages)
19 October 1995Registered office changed on 19/10/95 from: 134/146 road (3RD floor) london EC2H 3AH (1 page)
17 October 1995Appointment of a voluntary liquidator (2 pages)
17 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)