Company NameReflex Fashions Limited
Company StatusDissolved
Company Number02791804
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)
Dissolution Date5 May 2020 (3 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAtika Khantam Ali
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1994(1 year after company formation)
Appointment Duration26 years, 2 months (closed 05 May 2020)
RoleHousewife
Correspondence Address32a Fieldgate Mansion
Romford Street
London
E1
Director NameMisir Ali
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1994(1 year after company formation)
Appointment Duration26 years, 2 months (closed 05 May 2020)
RoleGarments Manufacturer
Correspondence Address32a Fieldgate Mansion
Romford Street
London
E1
Secretary NameMisir Ali
NationalityBritish
StatusClosed
Appointed19 February 1994(1 year after company formation)
Appointment Duration26 years, 2 months (closed 05 May 2020)
RoleGarments Manufacturer
Correspondence Address32a Fieldgate Mansion
Romford Street
London
E1
Director NameFalem Kalem
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(2 years, 2 months after company formation)
Appointment Duration25 years (closed 05 May 2020)
RoleProduction Manager
Correspondence Address74 Kempton Road
Eastham
London
E6 2LB
Director NameMuhibur Rahman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBangladeshi
StatusClosed
Appointed21 August 1995(2 years, 6 months after company formation)
Appointment Duration24 years, 8 months (closed 05 May 2020)
RoleMachinist
Correspondence Address3 Kindersley House
Ellen Street
London
E1 1RR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 May 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 October 1996Registered office changed on 09/10/96 from: 1ST floor 57 whitechapel road london E1 1DU (1 page)
9 October 1996Registered office changed on 09/10/96 from: 1ST floor 57 whitechapel road london E1 1DU (1 page)
8 October 1996Appointment of a liquidator (1 page)
8 October 1996Appointment of a liquidator (1 page)
8 August 1996Order of court to wind up (1 page)
8 August 1996Order of court to wind up (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
3 July 1995Return made up to 19/02/95; no change of members (4 pages)
3 July 1995Return made up to 19/02/95; no change of members (4 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)