Company NameShapings Collection Limited
DirectorSerdar Ali
Company StatusDissolved
Company Number03254276
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameSerdar Ali
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(1 year, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address46 Coniston Road
Tottenham
London
N17 0EX
Secretary NameSusan Ali
NationalityBritish
StatusCurrent
Appointed09 February 1998(1 year, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address46 Coniston Road
Tottenham
London
N17 0EX
Director NameMr Harshad Mahatma
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11b St Stephens Road
East Ham
London
E6 1AN
Secretary NameHarish Varsani
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Saints Drive
Forest Gate
London
E7 0RF
Director NameHava Ibrahim
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 1998)
RoleTailor
Correspondence Address27 Sunnyside Road
North Edmonton
London
N9
Secretary NameSerif Kemal
NationalityBritish
StatusResigned
Appointed13 December 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 1998)
RoleTailor
Correspondence Address43 Deans Way
Edmonton
London
N9 9TX

Location

Registered Address64-66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 1998Registered office changed on 27/04/98 from: unit 12 imperial works fountayne road london N15 4QL (1 page)
23 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1998Appointment of a voluntary liquidator (1 page)
23 April 1998Statement of affairs (7 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 December 1997Return made up to 24/09/97; full list of members (6 pages)
16 July 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: gaunson house ground floor unit A1 tottenham london N15 4QQ (1 page)
30 December 1996Registered office changed on 30/12/96 from: 143 plashet road london E13 0RA (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
24 September 1996Incorporation (11 pages)