Company NameDME Fashion Limited
Company StatusDissolved
Company Number02791308
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date27 September 2014 (9 years, 7 months ago)
Previous NamesPetalform Limited and Debbie Moore Enterprises 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 NameJeffrey Carl Tasker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(6 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 27 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr John Sadiq
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 27 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameSimon Charles Nicholson
NationalityBritish
StatusClosed
Appointed19 May 2008(15 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 27 September 2014)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMs Debbie Moore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(1 week, 1 day after company formation)
Appointment Duration18 years, 4 months (resigned 20 July 2011)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address47 Eaton Mews North
London
SW1X 8LL
Secretary NameYvonne Elliott
NationalityBritish
StatusResigned
Appointed03 October 1994(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressFlat 22 Addison House
Grove End Road St Johns Wood
London
NW8 9EH
Secretary NameJeffrey Carl Tasker
NationalityAustralian
StatusResigned
Appointed22 March 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1997)
RoleFinancial Controller
Correspondence AddressFlat 2 53 Fairholme Road
West Kensington
London
W14 9JY
Director NameJeffrey Carl Tasker
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressFlat 2 53 Fairholme Road
West Kensington
London
W14 9JY
Director NameAndrew David Denzil Crichton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(3 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 11 April 2003)
RoleChartered Accountant
Correspondence AddressWhitton Grange
Route Des Issues St John
Jersey
Channel Islands
JE3 4SA
Secretary NameBeverley Patsalides
NationalityBritish
StatusResigned
Appointed24 June 1997(4 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 May 2008)
RoleAccountant
Correspondence Address197 Chase Side
Southgate
London
N14 5JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed26 February 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 1994)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Pineapple Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,395,353
Cash£99,279
Current Liabilities£3,328,456

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Notice of move from Administration to Dissolution (24 pages)
27 June 2014Notice of move from Administration to Dissolution (24 pages)
1 April 2014Administrator's progress report to 1 March 2014 (23 pages)
1 April 2014Administrator's progress report to 1 March 2014 (23 pages)
1 April 2014Administrator's progress report to 1 March 2014 (23 pages)
6 November 2013Notice of deemed approval of proposals (1 page)
6 November 2013Notice of deemed approval of proposals (1 page)
25 October 2013Statement of administrator's proposal (38 pages)
25 October 2013Statement of administrator's proposal (38 pages)
16 October 2013Statement of affairs with form 2.14B/2.15B (8 pages)
16 October 2013Statement of affairs with form 2.14B/2.15B (8 pages)
24 September 2013Statement of affairs with form 2.14B (6 pages)
24 September 2013Statement of affairs with form 2.14B (6 pages)
19 September 2013Registered office address changed from 3Rd Floor 7 Langley Street London WC2H 9JA on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from 3Rd Floor 7 Langley Street London WC2H 9JA on 19 September 2013 (2 pages)
13 September 2013Appointment of an administrator (1 page)
13 September 2013Appointment of an administrator (1 page)
21 August 2013Satisfaction of charge 4 in full (4 pages)
21 August 2013Satisfaction of charge 4 in full (4 pages)
21 August 2013Satisfaction of charge 3 in full (4 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
21 August 2013Satisfaction of charge 3 in full (4 pages)
21 August 2013Satisfaction of charge 5 in full (4 pages)
21 August 2013Satisfaction of charge 5 in full (4 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
14 August 2013Director's details changed for Jeffrey Carl Tasker on 1 August 2013 (2 pages)
14 August 2013Director's details changed for John Sadiq on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Simon Charles Nicholson on 1 August 2013 (1 page)
14 August 2013Director's details changed for John Sadiq on 1 August 2013 (2 pages)
14 August 2013Director's details changed for John Sadiq on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Simon Charles Nicholson on 1 August 2013 (1 page)
14 August 2013Director's details changed for Jeffrey Carl Tasker on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Simon Charles Nicholson on 1 August 2013 (1 page)
14 August 2013Director's details changed for Jeffrey Carl Tasker on 1 August 2013 (2 pages)
16 May 2013Registration of charge 027913080006 (28 pages)
16 May 2013Registration of charge 027913080006 (28 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(5 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(5 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
2 August 2011Company name changed debbie moore enterprises LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Company name changed debbie moore enterprises LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Termination of appointment of Debbie Moore as a director (1 page)
1 August 2011Termination of appointment of Debbie Moore as a director (1 page)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
8 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
8 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 October 2010Director's details changed for Jeffrey Carl Tasker on 3 September 2010 (2 pages)
27 October 2010Director's details changed for Jeffrey Carl Tasker on 3 September 2010 (2 pages)
27 October 2010Director's details changed for Jeffrey Carl Tasker on 3 September 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 6a Langley Street London WC2H 9JA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 6a Langley Street London WC2H 9JA on 21 January 2010 (1 page)
25 November 2009Full accounts made up to 31 March 2009 (15 pages)
25 November 2009Full accounts made up to 31 March 2009 (15 pages)
2 November 2009Secretary's details changed for Simon Charles Nicholson on 14 July 2009 (1 page)
2 November 2009Secretary's details changed for Simon Charles Nicholson on 14 July 2009 (1 page)
24 February 2009Return made up to 18/02/09; full list of members (4 pages)
24 February 2009Return made up to 18/02/09; full list of members (4 pages)
16 January 2009Full accounts made up to 31 March 2008 (15 pages)
16 January 2009Full accounts made up to 31 March 2008 (15 pages)
19 June 2008Appointment terminated secretary beverley patsalides (1 page)
19 June 2008Secretary appointed simon charles nicholson (2 pages)
19 June 2008Appointment terminated secretary beverley patsalides (1 page)
19 June 2008Secretary appointed simon charles nicholson (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
23 October 2007Full accounts made up to 31 March 2007 (15 pages)
23 October 2007Full accounts made up to 31 March 2007 (15 pages)
1 April 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
23 February 2007Auditor's resignation (1 page)
23 February 2007Auditor's resignation (1 page)
3 February 2007Full accounts made up to 31 March 2006 (15 pages)
3 February 2007Full accounts made up to 31 March 2006 (15 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
28 February 2006Return made up to 18/02/06; full list of members (7 pages)
28 February 2006Return made up to 18/02/06; full list of members (7 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
5 September 2005Full accounts made up to 31 March 2005 (16 pages)
5 September 2005Full accounts made up to 31 March 2005 (16 pages)
24 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Full accounts made up to 31 March 2004 (15 pages)
14 October 2004Full accounts made up to 31 March 2004 (15 pages)
16 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Full accounts made up to 31 March 2003 (15 pages)
17 September 2003Full accounts made up to 31 March 2003 (15 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2002Full accounts made up to 31 March 2002 (14 pages)
5 September 2002Full accounts made up to 31 March 2002 (14 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
25 February 2002Return made up to 18/02/02; full list of members (7 pages)
25 February 2002Return made up to 18/02/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (13 pages)
2 November 2001Full accounts made up to 31 March 2001 (13 pages)
6 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2000Full accounts made up to 31 March 2000 (13 pages)
17 October 2000Full accounts made up to 31 March 2000 (13 pages)
24 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
26 November 1999Full accounts made up to 31 March 1999 (12 pages)
26 November 1999Full accounts made up to 31 March 1999 (12 pages)
14 April 1999Return made up to 18/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 April 1999Return made up to 18/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 March 1999Registered office changed on 05/03/99 from: c/0 wilder coe 235 old marylebone road london NW1 5QT (1 page)
5 March 1999Registered office changed on 05/03/99 from: c/0 wilder coe 235 old marylebone road london NW1 5QT (1 page)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
17 March 1998Auditor's resignation (1 page)
17 March 1998Auditor's resignation (1 page)
12 February 1998Return made up to 18/02/98; full list of members (9 pages)
12 February 1998Return made up to 18/02/98; full list of members (9 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
24 March 1997Return made up to 18/02/97; full list of members (11 pages)
24 March 1997Return made up to 18/02/97; full list of members (11 pages)
27 February 1997Particulars of mortgage/charge (5 pages)
27 February 1997Particulars of mortgage/charge (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
24 April 1996New director appointed (4 pages)
24 April 1996New director appointed (4 pages)
2 March 1996Return made up to 18/02/96; full list of members (7 pages)
2 March 1996Return made up to 18/02/96; full list of members (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (4 pages)
10 April 1995Secretary resigned;new secretary appointed (4 pages)
14 March 1995Return made up to 18/02/95; full list of members (12 pages)
14 March 1995Return made up to 18/02/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
25 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1993Company name changed petalform LIMITED\certificate issued on 22/03/93 (2 pages)
22 March 1993Company name changed petalform LIMITED\certificate issued on 22/03/93 (2 pages)
18 February 1993Incorporation (17 pages)
18 February 1993Incorporation (17 pages)