Company NameMenu Fashion Ltd
Company StatusDissolved
Company Number05294091
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date12 July 2016 (7 years, 10 months ago)
Previous NameAllen Solutions Limited

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 Justin Gess
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 12 July 2016)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address105 Malvern Road
London
NW6 5PU
Director NameJustin Allen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleRetail
Correspondence AddressFlat B
4 Santley Street
London
SW4 7QB
Secretary NameHolly Mitchell
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
4 Santley Street
London
SW4 7QB
Secretary NameNeil Curtis
NationalityBritish
StatusResigned
Appointed23 February 2005(3 months after company formation)
Appointment Duration1 year (resigned 21 March 2006)
RoleBricklayer
Correspondence Address44 Rucklidge Avenue
Halseden
London
NW10 4PS
Director NameBrian Allen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2008)
RoleCab Driver
Correspondence Address379 Park Road
Kingston
Surrey
KT2 5LY
Secretary NameLynn Allen
NationalityBritish
StatusResigned
Appointed21 March 2006(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address11 Adelaide Avenue
Kings Lynn
Norfolk
PE30 3AH
Director NameMr Justin Gess
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2011)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address105 Malvern Road
Kilburn
London
NW6 5PU
Director NameKatie Turner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westcotts Green
Warfield
Berkshire
RG42 3SG

Contact

Websitewww.english-eccentric.com

Location

Registered Address45 Brushfield Street
Spitalfields
Lonodn
E1 6AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1000 at £0.5Justin Gess
100.00%
Ordinary

Financials

Year2014
Turnover£220,220
Gross Profit£85,073
Net Worth£11,084
Cash£1,390
Current Liabilities£22,361

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Termination of appointment of Lynn Allen as a secretary (2 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
3 May 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 500
(5 pages)
2 May 2012Termination of appointment of Katie Turner as a director (1 page)
18 October 2011Director's details changed for Mr Justin Gess on 8 September 2011 (2 pages)
18 October 2011Appointment of Mr Justin Gess as a director (2 pages)
18 October 2011Director's details changed for Mr Justin Gess on 8 September 2011 (2 pages)
22 September 2011Termination of appointment of Justin Gess as a director (2 pages)
22 September 2011Appointment of Katie Turner as a director (3 pages)
22 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 June 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
11 May 2011Annual return made up to 11 February 2011 (14 pages)
7 July 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
26 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
19 August 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
18 March 2009Return made up to 23/11/08; no change of members (4 pages)
3 November 2008Appointment terminated director brian allen (1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
5 March 2008Return made up to 23/11/07; no change of members (7 pages)
27 January 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
16 January 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2006New director appointed (1 page)
30 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
28 March 2006New secretary appointed (1 page)
28 March 2006Secretary resigned (1 page)
21 February 2006Return made up to 23/11/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(6 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (1 page)
11 April 2005Company name changed allen solutions LIMITED\certificate issued on 11/04/05 (2 pages)
4 March 2005New secretary appointed (1 page)
3 March 2005Secretary resigned (1 page)
23 November 2004Incorporation (14 pages)