Company NameTomorrow's Fashions Limited
Company StatusDissolved
Company Number04646058
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Christopher Barker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(1 week, 1 day after company formation)
Appointment Duration13 years (closed 02 February 2016)
RoleFashion Retailer
Country of ResidenceUnited Kingdom
Correspondence Address90 Grange Road
Leigh-On-Sea
Essex
SS9 2HT
Director NameRhona Cousins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 week, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 26 October 2010)
RoleFashion Retailer
Country of ResidenceEngland
Correspondence Address90 Grange Road
Leigh-On-Sea
Essex
SS9 2HT
Secretary NameRhona Cousins
NationalityBritish
StatusResigned
Appointed31 January 2003(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 29 October 2010)
RoleFashion Retailer
Country of ResidenceEngland
Correspondence Address90 Grange Road
Leigh-On-Sea
Essex
SS9 2HT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressMarsh Hammond & Partners Llp
Peek House 20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

100 at £1Christopher Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£2,681
Cash£6,092
Current Liabilities£169,555

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
2 November 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
2 November 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
26 November 2014Liquidators' statement of receipts and payments to 17 October 2014 (12 pages)
26 November 2014Liquidators statement of receipts and payments to 17 October 2014 (12 pages)
26 November 2014Liquidators' statement of receipts and payments to 17 October 2014 (12 pages)
15 January 2014Liquidators' statement of receipts and payments to 17 October 2013 (14 pages)
15 January 2014Liquidators statement of receipts and payments to 17 October 2013 (14 pages)
15 January 2014Liquidators' statement of receipts and payments to 17 October 2013 (14 pages)
30 October 2012Liquidators' statement of receipts and payments to 17 October 2012 (9 pages)
30 October 2012Liquidators' statement of receipts and payments to 17 October 2012 (9 pages)
30 October 2012Liquidators statement of receipts and payments to 17 October 2012 (9 pages)
16 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 October 2011Registered office address changed from Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 26 October 2011 (2 pages)
26 October 2011Statement of affairs with form 4.19 (7 pages)
26 October 2011Statement of affairs with form 4.19 (7 pages)
26 October 2011Registered office address changed from Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 26 October 2011 (2 pages)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(3 pages)
28 January 2011Termination of appointment of Rhona Cousins as a secretary (1 page)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(3 pages)
28 January 2011Termination of appointment of Rhona Cousins as a secretary (1 page)
28 January 2011Termination of appointment of Rhona Cousins as a director (1 page)
28 January 2011Termination of appointment of Rhona Cousins as a director (1 page)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Christopher Barker on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Rhona Cousins on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Rhona Cousins on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Christopher Barker on 10 March 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
4 March 2009Director and secretary's change of particulars / rhona cousins / 04/03/2009 (1 page)
4 March 2009Director and secretary's change of particulars / rhona cousins / 04/03/2009 (1 page)
4 March 2009Director's change of particulars / christopher barker / 04/03/2009 (1 page)
4 March 2009Director's change of particulars / christopher barker / 04/03/2009 (1 page)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 February 2008Registered office changed on 01/02/08 from: 53A the broadway leigh on sea essex SS9 1PA (1 page)
1 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 February 2008Return made up to 23/01/08; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: 53A the broadway leigh on sea essex SS9 1PA (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 February 2008Return made up to 23/01/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
29 March 2007Return made up to 23/01/07; full list of members (2 pages)
29 March 2007Return made up to 23/01/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 March 2006Return made up to 23/01/06; full list of members (2 pages)
2 March 2006Return made up to 23/01/06; full list of members (2 pages)
8 December 2005Accounts made up to 30 June 2004 (1 page)
8 December 2005Accounts made up to 30 June 2004 (1 page)
20 October 2005Registered office changed on 20/10/05 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
20 October 2005Registered office changed on 20/10/05 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
12 September 2005Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
12 September 2005Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
18 January 2005Return made up to 23/01/05; full list of members (7 pages)
18 January 2005Return made up to 23/01/05; full list of members (7 pages)
5 November 2004Accounts made up to 31 January 2004 (1 page)
5 November 2004Accounts made up to 31 January 2004 (1 page)
23 March 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
9 March 2003Registered office changed on 09/03/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
23 January 2003Incorporation (8 pages)
23 January 2003Incorporation (8 pages)