Company NameFiction Clothing Company (UK) Ltd
Company StatusDissolved
Company Number02982317
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 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 NameDipak Somchand Shah
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1982
Appointment Duration25 years, 10 months (closed 13 August 2008)
RoleBusinessman
Correspondence Address72d Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameMr Manish Somchand Shah
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1994(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address47 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Secretary NameMr Manish Somchand Shah
NationalityBritish
StatusClosed
Appointed24 October 1994(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address47 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Brambles 72d Capel Gardens
Pinner
Middx
HA5 5RG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,020,780
Cash£1,513,848
Current Liabilities£10,848

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (1 page)
19 December 2007Return made up to 27/10/07; full list of members (3 pages)
27 June 2007Registered office changed on 27/06/07 from: 112/114 north acton road london NW10 6QH (1 page)
30 October 2006Return made up to 27/10/06; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2005Return made up to 27/10/05; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 November 2004Return made up to 27/10/04; full list of members (8 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
7 November 2003Return made up to 27/10/03; full list of members (8 pages)
24 January 2003Return made up to 24/10/02; full list of members (8 pages)
19 September 2002Full accounts made up to 31 March 2002 (15 pages)
18 December 2001Return made up to 24/10/01; full list of members (7 pages)
19 November 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
10 November 2000Return made up to 24/10/00; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 November 1999Return made up to 24/10/99; full list of members (7 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1998Return made up to 24/10/98; no change of members (4 pages)
13 January 1998Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1996Return made up to 24/10/96; full list of members (6 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
31 October 1995Return made up to 24/10/95; full list of members (6 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
25 April 1995Ad 18/04/95--------- £ si 100000@1=100000 £ ic 100002/200002 (2 pages)
23 March 1995Particulars of mortgage/charge (12 pages)
24 October 1994Incorporation (15 pages)