Company NameNAS Fashions Limited
Company StatusDissolved
Company Number03468806
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NamesNAS Fashions Limited and Nasline 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

Directors

Director NameAhmet Erol
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityTurkish
StatusClosed
Appointed21 January 1998(2 months after company formation)
Appointment Duration11 years, 3 months (closed 05 May 2009)
RoleTextile Manufacturer
Correspondence AddressBasbakanlik Toplu
Konut Evleri
Sutek A8 No58
Istanbul
Foreign
Secretary NameTalha Erol
NationalityBritish
StatusClosed
Appointed15 December 2005(8 years after company formation)
Appointment Duration3 years, 4 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address87 Gough Walk
London
E14 6HR
Secretary NameAhmed Zeydin Ozarar
NationalityBritish
StatusResigned
Appointed21 January 1998(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address272 Becklow Garden
Shepherds Bush
London
W12 9ES
Secretary NameSerkan Fener
NationalityTurkish
StatusResigned
Appointed01 January 2003(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address62 Laxfield Court
Pownall Road
London
E8 4PT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address160 Commercial Road
London
E1 1NL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£267,536
Gross Profit£98,637
Net Worth£93,261
Cash£2,117
Current Liabilities£92,867

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
21 June 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
15 December 2006Return made up to 20/11/06; full list of members (6 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
2 February 2006Return made up to 20/11/05; full list of members (6 pages)
12 January 2006New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005Secretary resigned (1 page)
19 August 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
12 November 2004Return made up to 20/11/04; full list of members (6 pages)
28 February 2004Return made up to 20/11/03; full list of members (7 pages)
8 September 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
21 January 2003Return made up to 20/11/02; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
22 November 2001Return made up to 20/11/01; full list of members (6 pages)
17 October 2001Total exemption full accounts made up to 30 November 2000 (13 pages)
15 November 2000Return made up to 20/11/00; full list of members (6 pages)
23 October 2000Full accounts made up to 30 November 1999 (13 pages)
15 June 2000Return made up to 20/11/99; full list of members (6 pages)
19 August 1999Full accounts made up to 30 November 1998 (12 pages)
17 February 1999Return made up to 20/11/98; full list of members (6 pages)
25 January 1999Ad 19/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 January 1998Director resigned (1 page)
20 November 1997Incorporation (12 pages)