Company NameF C I Clothing Limited
DirectorJuned Ahmed
Company StatusActive
Company Number03758601
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Juned Ahmed
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(6 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Second Avenue
Manor Park
London
E12 6EL
Director NameMr Mohammed Abdul Matin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2006)
RoleQuality Controller
Correspondence Address95 Herent Drive
Clayhall
Ilford
Essex
IG5 0HF
Secretary NameImran Ahmed
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address142 Ashfield Street
London
E1 3DD
Secretary NameKamal Ahmed
NationalityBritish
StatusResigned
Appointed09 July 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressFlat 6 76 Highbury New Park
London
N5 2DJ
Secretary NameMohammed Shajahan
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2008)
RoleSecretary
Correspondence Address52 Yates House
Roberta Street
London
E2 6NU
Director NameToffa Akhtar Matin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBangladeshi
StatusResigned
Appointed05 August 2005(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12 Stradbroke Drive
Chigwell
Essex
IG7 5QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefcibd.com
Telephone020 89810123
Telephone regionLondon

Location

Registered Address38 Vyner Street
London
E2 9DQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Juned Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£20,223
Cash£22,837
Current Liabilities£21,378

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

7 January 2000Delivered on: 15 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
28 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
20 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 June 2018 (4 pages)
30 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
12 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 February 2018Confirmation statement made on 19 January 2018 with updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 December 2016Registered office address changed from Saveena House 34-48 Vyner Street London E2 9DQ to 38 Vyner Street London E2 9DQ on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Saveena House 34-48 Vyner Street London E2 9DQ to 38 Vyner Street London E2 9DQ on 6 December 2016 (1 page)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 7 July 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 7 July 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 7 July 2014 (3 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
30 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
18 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Director's details changed for Juned Ahmed on 15 April 2010 (2 pages)
24 May 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Juned Ahmed on 15 April 2010 (2 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 June 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 19 January 2009 with a full list of shareholders (3 pages)
10 March 2010Annual return made up to 19 January 2009 with a full list of shareholders (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 July 2008Appointment terminated secretary mohammed shajahan (1 page)
17 July 2008Appointment terminated secretary mohammed shajahan (1 page)
3 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 March 2008Return made up to 19/01/08; full list of members (3 pages)
27 March 2008Return made up to 19/01/08; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 January 2007Return made up to 19/01/07; full list of members (6 pages)
27 January 2007Return made up to 19/01/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
4 April 2006Amended accounts made up to 30 April 2004 (12 pages)
4 April 2006Amended accounts made up to 30 April 2004 (12 pages)
20 March 2006Return made up to 19/01/06; full list of members (7 pages)
20 March 2006Return made up to 19/01/06; full list of members (7 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
23 November 2005Amended accounts made up to 30 April 2004 (12 pages)
23 November 2005Amended accounts made up to 30 April 2004 (12 pages)
11 November 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
11 November 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
5 May 2005Return made up to 19/01/05; full list of members (6 pages)
5 May 2005Return made up to 19/01/05; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
5 October 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
29 January 2004Return made up to 19/01/04; full list of members (6 pages)
29 January 2004Return made up to 19/01/04; full list of members (6 pages)
8 July 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
8 July 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
11 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 October 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
18 October 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
1 April 2002Return made up to 23/03/02; full list of members (6 pages)
1 April 2002Return made up to 23/03/02; full list of members (6 pages)
14 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Full accounts made up to 30 April 2000 (12 pages)
26 February 2001Full accounts made up to 30 April 2000 (12 pages)
8 February 2001Registered office changed on 08/02/01 from: top floor 31-39 redchurch street london E2 7DJ (1 page)
8 February 2001Registered office changed on 08/02/01 from: top floor 31-39 redchurch street london E2 7DJ (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 18 new road london E1 2AX (1 page)
19 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 June 2000Registered office changed on 19/06/00 from: 18 new road london E1 2AX (1 page)
19 June 2000New director appointed (2 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
23 April 1999Incorporation (16 pages)
23 April 1999Incorporation (16 pages)