Company NameSilver Fox Fashions Limited
Company StatusDissolved
Company Number05329510
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameBerke Sim
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 October 2007)
RoleCompany Director
Correspondence AddressFlat 18
18 Hungerford Road, Holloway
London
N7 9LX
Secretary NameMr Michael Holder
NationalityBritish
StatusClosed
Appointed25 January 2006(1 year after company formation)
Appointment Duration1 year, 8 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ
Director NameBerke Sim
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 18
18 Hungerford Road, Holloway
London
N7 9LX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor Block E
Zephry Business Centre
70 Lawrence Road
London
N15 4EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2006Return made up to 11/01/06; full list of members (2 pages)
25 January 2006New secretary appointed (1 page)
25 January 2006New director appointed (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
22 August 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
13 January 2005Registered office changed on 13/01/05 from: 8/10 stamford hill london N16 6XZ (1 page)
13 January 2005Director resigned (1 page)
11 January 2005Incorporation (15 pages)