Company NameJamila Fashions Ltd
Company StatusDissolved
Company Number04371101
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date6 November 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameAzra Hayat
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address5 Heather Close
Beckton
London
E6 5NR
Secretary NameFreeda Iqbal
NationalityBritish
StatusClosed
Appointed26 February 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address5 Heather Close
London
E6 5NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Ck Partnership 229 Linen
Hall 162-168 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,244
Cash£987
Current Liabilities£1,138

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
21 March 2006Return made up to 11/02/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 February 2005Return made up to 11/02/05; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
18 February 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(6 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
4 August 2003Director's particulars changed (1 page)
4 August 2003Secretary's particulars changed (1 page)
25 February 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 12 bushwood leytonstone london E11 3AY (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
11 February 2002Incorporation (9 pages)