Company NameM Fashions Limited
Company StatusDissolved
Company Number03484021
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMarios Kyriacou
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(2 weeks, 5 days after company formation)
Appointment Duration11 years, 4 months (closed 12 May 2009)
RoleDressmaker
Correspondence Address490 Eastern Avenue
Gants Hill
Ilford
Essex
IG2 6EQ
Secretary NameDespo Kyriacou
NationalityBritish
StatusClosed
Appointed05 September 2001(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address490 Eastern Avenue
Ilford
Essex
IG2 6EQ
Secretary NameStasis Kyriacou
NationalityBritish
StatusResigned
Appointed07 January 1998(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address490 Eastern Avenue
Gants Hill
Ilford
Essex
IG2 6EQ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address190 Billet Road
London
E17 5DX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,984
Cash£178
Current Liabilities£2,244

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Application for striking-off (1 page)
11 March 2008Return made up to 19/12/07; no change of members (6 pages)
5 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 April 2007Return made up to 19/12/06; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 March 2006Return made up to 19/12/05; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 January 2005Return made up to 19/12/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 March 2004Return made up to 19/12/03; full list of members (6 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 January 2003Return made up to 19/12/02; full list of members (6 pages)
18 October 2002Registered office changed on 18/10/02 from: 92A fonthill road finsbury park london N4 3HT (1 page)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 March 2002Ad 24/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2002Return made up to 19/12/01; full list of members (6 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
2 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 February 2001Return made up to 19/12/00; full list of members (6 pages)
16 February 2001Registered office changed on 16/02/01 from: unit F9 london fashion centre 87/93 fonthill road london N4 3JH (1 page)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 January 2000Registered office changed on 21/01/00 from: unit F9 london fashion centre 87-93 fonthill road london N4 3JH (1 page)
21 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 January 1999Return made up to 19/12/98; full list of members (6 pages)
20 January 1998Registered office changed on 20/01/98 from: 43 blackstock road london N4 2JF (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 December 1997Incorporation (14 pages)