Company NameNolan Fashions Limited
Company StatusDissolved
Company Number03804082
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 10 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rami Kabbani
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2004(4 years, 8 months after company formation)
Appointment Duration3 years (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Seaton Close
London
SW15 3TJ
Secretary NameMrs Donna Helen Kabbani
NationalityBritish
StatusClosed
Appointed10 March 2004(4 years, 8 months after company formation)
Appointment Duration3 years (closed 03 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Seaton Close
London
SW15 3TJ
Director NameZiad Nakhal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityLebanese
StatusResigned
Appointed24 August 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address132 Cromwell Road
London
SW7 4HA
Secretary NameNesley Ozbek
NationalityBritish
StatusResigned
Appointed24 August 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2004)
RoleSecretary
Correspondence Address110 Merton Hall Road
London
SW19 3PZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGreensleeves House
Highfield
Banstead
Surrey
SM7 3LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£72,400
Gross Profit£2,400
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
17 October 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
6 October 2005Return made up to 09/07/05; full list of members (6 pages)
24 February 2005Return made up to 09/07/04; full list of members (6 pages)
5 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
2 April 2004New director appointed (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (1 page)
27 July 2003Registered office changed on 27/07/03 from: 70 high street wimbledon london SW19 5EE (1 page)
23 July 2003Return made up to 09/07/02; full list of members (6 pages)
23 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2003Return made up to 09/07/01; full list of members (6 pages)
19 July 2003Return made up to 09/07/03; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
8 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
12 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2000Return made up to 09/07/00; full list of members (6 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Registered office changed on 27/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 July 1999Incorporation (14 pages)