Company NameFashion Enterprises Limited
Company StatusDissolved
Company Number03889476
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date4 November 2014 (9 years, 5 months 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 NameAlan Gottlieb
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 South Lodge
London
NW8 9ES
Director NameSharon Foster
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(2 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 04 November 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRedwall
80 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Secretary NameSharon Foster
NationalityBritish
StatusClosed
Appointed16 February 2004(4 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwall
80 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Secretary NameMarie Gottlieb
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 South Lodge
Grove End Road
London
NW8 9ES
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address83 Little Bushey Lane
Bushey
WD23 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London

Shareholders

100 at £1Alan Gottlieb
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,124
Cash£442
Current Liabilities£22,066

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 January 2013Registered office address changed from Hanover Registrar Services Ltd 201 Haverstock Hill London NW3 4QG on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Hanover Registrar Services Ltd 201 Haverstock Hill London NW3 4QG on 7 January 2013 (1 page)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
25 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Alan Gottlieb on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Alan Gottlieb on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Sharon Foster on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Sharon Foster on 1 October 2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 February 2009Return made up to 07/12/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 January 2008Return made up to 07/12/07; full list of members (2 pages)
18 May 2007Return made up to 07/12/06; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 October 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 December 2005Return made up to 07/12/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
24 January 2005Return made up to 07/12/04; full list of members (7 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
20 February 2004Return made up to 07/12/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
1 December 2002Return made up to 07/12/02; full list of members (7 pages)
30 September 2002Registered office changed on 30/09/02 from: regent house 235/241 regent street london W1R 8PS (1 page)
26 June 2002New director appointed (2 pages)
13 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
12 December 2001Return made up to 07/12/01; full list of members (6 pages)
22 January 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
20 December 2000Return made up to 07/12/00; full list of members (6 pages)
11 April 2000Registered office changed on 11/04/00 from: first floor 105-111 euston street london NW1 2EW (1 page)
23 February 2000Ad 09/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: britannia suite, st james's buildings 79 oxford street, manchester (1 page)
10 December 1999New director appointed (2 pages)
7 December 1999Incorporation (11 pages)