Company NameNew Fashions (London) Limited
Company StatusDissolved
Company Number03551223
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameCounty Coats (London) Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameRofiza Begum
NationalityBritish
StatusClosed
Appointed05 July 2000(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 24 January 2006)
RoleCompany Director
Correspondence Address105 Clova Road
London
E7 9AG
Director NameMizanur Rahman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 24 January 2006)
RoleCompany Director
Correspondence Address105 Clova Road
London
E7 9AG
Director NameRahela Begum
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleMachinist
Correspondence Address23 Briggs House
Chambord Street
London
E2 7LN
Secretary NameFokrul Ali
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Briggs House
Chambord Street
London
E2 7LN
Director NameSyed Mofozzul Ali
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 2001)
RoleMachinist
Correspondence Address35 Atherton Road
London
E7 9AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address100a Greenfield Road 3rd Floor
London
E1 1EJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£141,994
Gross Profit£58,217
Net Worth£1,573
Cash£140
Current Liabilities£58,816

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
16 February 2005Full accounts made up to 31 March 2004 (5 pages)
8 February 2005Registered office changed on 08/02/05 from: 42 fieldgate street 3RD floor london E1 1ES (1 page)
6 September 2004Registered office changed on 06/09/04 from: 4TH floor cambridge house 244-254 cambridge heath road london E2 9DA (1 page)
14 July 2004Return made up to 23/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2004Full accounts made up to 31 March 2003 (6 pages)
29 January 2003Full accounts made up to 31 March 2002 (7 pages)
28 June 2002Return made up to 23/04/02; full list of members (6 pages)
18 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
13 February 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
26 September 2001Total exemption full accounts made up to 30 April 2000 (3 pages)
26 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2001Return made up to 23/04/01; full list of members (6 pages)
26 April 2001Registered office changed on 26/04/01 from: 18 new road london E1 2AX (1 page)
18 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
13 July 2000Return made up to 23/04/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 April 1999 (9 pages)
24 May 1999Return made up to 23/04/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
(6 pages)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998New director appointed (2 pages)
23 April 1998Incorporation (17 pages)