Company NameAdam Fashions (London) Limited
Company StatusDissolved
Company Number03698249
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

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 NameMr Shahid Dawood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Claremont Road
Forest Gate
London
E7 0PY
Secretary NameMrs Noorjahan Shahid Dawood
NationalityBritish
StatusClosed
Appointed01 April 2001(2 years, 2 months after company formation)
Appointment Duration15 years (closed 29 March 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address135 Claremont Road
Forest Gate
London
E7 0PY
Director NameMr Hanif Driver
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Exeter Gardens
Ilford
Essex
IG1 3LA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Shahid Dawood
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Claremont Road
Forest Gate
London
E7 0PY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address18 Plumbers Row Unit 3
London
E1 1EQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

50 at £1Noor Jahan Dawood
50.00%
Ordinary
50 at £1Shahid Dawood
50.00%
Ordinary

Financials

Year2014
Net Worth£141,401
Cash£120,359
Current Liabilities£81,225

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
2 January 2016Application to strike the company off the register (3 pages)
23 December 2015Satisfaction of charge 1 in full (1 page)
27 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Director's details changed for Shahid Dawood on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
11 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 March 2009Return made up to 20/01/09; full list of members (3 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 February 2007Return made up to 20/01/07; full list of members (6 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2006Return made up to 20/01/06; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 January 2005Return made up to 20/01/05; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 January 2004Full accounts made up to 31 March 2003 (10 pages)
27 January 2004Return made up to 20/01/04; full list of members (6 pages)
26 January 2003Return made up to 20/01/03; full list of members (6 pages)
18 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 January 2001Return made up to 20/01/01; full list of members (6 pages)
29 February 2000Return made up to 20/01/00; full list of members (6 pages)
2 December 1999Registered office changed on 02/12/99 from: 49-51 raven row london E1 2EG (1 page)
1 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
8 March 1999Particulars of mortgage/charge (3 pages)
15 February 1999Ad 01/02/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
15 February 1999Registered office changed on 15/02/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed;new director appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
20 January 1999Incorporation (17 pages)