Company NameSmart Fashions International Limited
Company StatusDissolved
Company Number04319151
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ajay Kumar Roy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2001(4 days after company formation)
Appointment Duration7 years, 6 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lyndhurst Road
Greenford
Middlesex
UB6 9QR
Secretary NameSujata Roy
NationalityBritish
StatusClosed
Appointed12 November 2001(4 days after company formation)
Appointment Duration7 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address34 Lyndhurst Road
Greenford
Middlesex
UB6 9QR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address13 The Vale
London
W3 7SH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
28 November 2008Application for striking-off (1 page)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 February 2008Return made up to 08/11/07; no change of members (6 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (5 pages)
18 January 2007Return made up to 08/11/06; full list of members (6 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
5 January 2006Return made up to 08/11/05; full list of members (6 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
9 December 2004Return made up to 08/11/04; full list of members (6 pages)
4 October 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
7 January 2004Return made up to 08/11/03; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
18 December 2002Return made up to 08/11/02; full list of members (6 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Registered office changed on 19/11/01 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned (1 page)