Company NameMorden Fashions Limited
Company StatusDissolved
Company Number04261056
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameSiraj Hafeji
NationalityIndian
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleMachinist
Correspondence Address392a High Street North
Manor Park
London
E12 6RH
Director NameMr Bashir Ahmed Abdul Vali
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 07 May 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Wordsworth Avenue
Manor Park
London
E12 6SU
Director NameSajid Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address42a Upton Lane
Forest Gate
London
E7 9LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address392 High Street North
Manor Park
London
E12 6RH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2006Return made up to 30/07/06; full list of members (6 pages)
7 September 2005Return made up to 30/07/05; full list of members (6 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 September 2004Return made up to 30/07/04; full list of members (6 pages)
11 March 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
14 October 2003Return made up to 30/07/03; full list of members (6 pages)
13 October 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
7 January 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
26 October 2002Return made up to 30/07/02; full list of members (6 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed (2 pages)