Company NameM & R Fashions Limited
Company StatusDissolved
Company Number03982147
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date10 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Masriji Hajaji Odedra
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address20 Clumber Road
Leicester
Leicestershire
LE5 4FH
Secretary NameLilu Masriji Odedra
NationalityIndian
StatusClosed
Appointed08 February 2001(9 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 10 September 2011)
RoleMachinist
Correspondence Address20 Clumber Road
Leicester
LE5 4FH
Secretary NameRambhai Bhoja Odera
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address277 Green Lane Road
Leicester
Leicestershire
LE5 4NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,717
Cash£33,846
Current Liabilities£60,210

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2011Final Gazette dissolved following liquidation (1 page)
10 September 2011Final Gazette dissolved following liquidation (1 page)
10 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
10 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
10 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 January 2008 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 July 2007 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 July 2009 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 January 2009 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 July 2007 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 January 2009 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 January 2008 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 July 2007 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 July 2006 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 January 2007 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 January 2008 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 July 2007 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 July 2010 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 July 2010 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 January 2010 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 January 2007 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 July 2006 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 January 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 January 2007 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 July 2006 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 July 2008 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 July 2010 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 January 2008 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 January 2010 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 July 2008 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 January 2007 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 July 2009 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 July 2006 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 January 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 July 2010 (5 pages)
23 July 2005Registered office changed on 23/07/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
23 July 2005Registered office changed on 23/07/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
20 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2005Statement of affairs (6 pages)
20 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2005Statement of affairs (6 pages)
20 July 2005Appointment of a voluntary liquidator (1 page)
20 July 2005Appointment of a voluntary liquidator (1 page)
16 June 2005Registered office changed on 16/06/05 from: unit 12 temple road temple building leicester LE5 4JEX (1 page)
16 June 2005Registered office changed on 16/06/05 from: unit 12 temple road temple building leicester LE5 4JEX (1 page)
6 May 2003Return made up to 20/04/03; full list of members (6 pages)
6 May 2003Return made up to 20/04/03; full list of members (6 pages)
14 July 2002Return made up to 20/04/02; no change of members (6 pages)
14 July 2002Return made up to 20/04/02; no change of members (6 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
26 April 2002Return made up to 20/04/01; full list of members (6 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
26 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 April 2002Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Restoration by order of the court (1 page)
24 April 2002Restoration by order of the court (1 page)
5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
20 April 2000Incorporation (13 pages)
20 April 2000Incorporation (13 pages)