Company NameFashion Inspiration Limited
Company StatusDissolved
Company Number03755191
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date22 February 2011 (13 years, 2 months 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 NameDan Zhou
Date of BirthAugust 1969 (Born 54 years ago)
NationalityChinese
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Edith Road
London
W14 9BB
Secretary NameTracey Bempah
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Trinity Court
33 Snells Park
London
N18 2TE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address72 Wardour Street
London
W1F 0TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,876
Cash£23
Current Liabilities£40,899

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Application to strike the company off the register (3 pages)
28 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
(4 pages)
28 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
(4 pages)
28 May 2010Director's details changed for Dan Zhou on 20 April 2010 (2 pages)
28 May 2010Director's details changed for Dan Zhou on 20 April 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Return made up to 18/04/09; full list of members (6 pages)
11 August 2009Return made up to 18/04/09; full list of members (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 December 2008Return made up to 18/04/08; full list of members (10 pages)
21 December 2008Return made up to 18/04/08; full list of members (10 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 August 2007Return made up to 20/04/07; full list of members (6 pages)
13 August 2007Return made up to 20/04/07; full list of members (6 pages)
3 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 July 2006Return made up to 20/04/06; full list of members (6 pages)
13 July 2006Return made up to 20/04/06; full list of members (6 pages)
19 August 2005Return made up to 20/04/05; full list of members (6 pages)
19 August 2005Return made up to 20/04/05; full list of members (6 pages)
1 March 2005Registered office changed on 01/03/05 from: 3 adelaide tavern adelaide road london NW3 3QE (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 3 adelaide tavern adelaide road london NW3 3QE (2 pages)
6 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 May 2004Return made up to 20/04/04; full list of members (6 pages)
6 May 2004Return made up to 20/04/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 August 2003Return made up to 20/04/03; full list of members (6 pages)
12 August 2003Return made up to 20/04/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 June 2002Return made up to 20/04/02; full list of members (6 pages)
5 June 2002Return made up to 20/04/02; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
3 May 2001Return made up to 20/04/01; full list of members (6 pages)
3 May 2001Return made up to 20/04/01; full list of members (6 pages)
4 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Return made up to 20/04/00; full list of members (6 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: 3 adelaide road london NW3 3QE (1 page)
26 May 1999Registered office changed on 26/05/99 from: 3 adelaide road london NW3 3QE (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Registered office changed on 29/04/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999Registered office changed on 29/04/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 April 1999Director resigned (1 page)
20 April 1999Incorporation (16 pages)
20 April 1999Incorporation (16 pages)