Company NameM & S London Limited
DirectorKhan Joynal Abedin
Company StatusDissolved
Company Number03433252
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 7 months ago)
Previous NameShowred Limited

Business Activity

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

Directors

Director NameMr Khan Joynal Abedin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address116 Osborne Road
London
E7 0PL
Secretary NameFateha Khan
NationalityBritish
StatusCurrent
Appointed03 October 1997(3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address116 Osbourne Road
Forest Gate
London
E7 0PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Southwick Mews
Paddington
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,020,590
Gross Profit£243,004
Net Worth-£283,171
Cash£398
Current Liabilities£361,011

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2007Dissolved (1 page)
31 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2007Liquidators statement of receipts and payments (5 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
5 January 2006Registered office changed on 05/01/06 from: 328A bethnal green road bethnal green london E2 0AG (1 page)
21 December 2005Statement of affairs (4 pages)
21 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Voluntary strike-off action has been suspended (1 page)
2 August 2005Voluntary strike-off action has been suspended (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Application for striking-off (1 page)
15 April 2005Registered office changed on 15/04/05 from: rear of 68 godwin road bromley london BR2 2LQ (1 page)
4 November 2004Return made up to 12/09/04; full list of members (6 pages)
3 March 2004Amended full accounts made up to 31 December 2002 (9 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
30 September 2003Return made up to 12/09/03; full list of members (6 pages)
16 September 2003Full accounts made up to 31 December 2001 (6 pages)
17 December 2002Return made up to 12/09/02; full list of members (6 pages)
16 September 2002Accounts for a small company made up to 31 December 2000 (6 pages)
26 March 2002Registered office changed on 26/03/02 from: 68 godwin road bromley kent BR2 9LQ (1 page)
13 February 2002Registered office changed on 13/02/02 from: 2ND floor 56/60 nelson street london E1 2DE (1 page)
11 February 2002Particulars of mortgage/charge (3 pages)
24 September 2001Return made up to 12/09/01; full list of members (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (7 pages)
19 September 2000Return made up to 12/09/00; full list of members (6 pages)
18 October 1999Return made up to 12/09/99; no change of members (4 pages)
12 August 1999Full accounts made up to 31 December 1998 (6 pages)
28 October 1998Return made up to 12/09/98; full list of members (6 pages)
28 October 1998Ad 05/01/98-23/09/98 £ si 1000@1 (2 pages)
16 September 1998Registered office changed on 16/09/98 from: 68 godwin road bromley kent BR2 9LQ (1 page)
21 October 1997Company name changed showred LIMITED\certificate issued on 22/10/97 (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
12 September 1997Incorporation (9 pages)