Company NameYoung Fashion Limited
Company StatusDissolved
Company Number05483623
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 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 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameEddie Wai Man Choi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(6 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
Secretary NameConsultancy & Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 June 2005(same day as company formation)
Correspondence AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
Director NameCarrie Wei Yee Wong
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleBusiness Woman
Correspondence Address19 John Maurice Close
London
SE17 1PZ
Director NameMr Raymond Chan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address94 Chessington Hill Park
Chessington
Surrey
KT9 2BL

Contact

Websiteyoungfashionltd.co.uk
Email address[email protected]
Telephone020 74364887
Telephone regionLondon

Location

Registered AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1W.m.e. Choi
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,999
Cash£5,969
Current Liabilities£75,726

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

20 October 2005Delivered on: 22 October 2005
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
20 July 2020Application to strike the company off the register (3 pages)
4 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
18 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 July 2017Notification of Wai Man Choi as a person with significant control on 17 June 2017 (2 pages)
20 July 2017Notification of Wai Man Choi as a person with significant control on 17 June 2017 (2 pages)
20 July 2017Notification of Wai Man Choi as a person with significant control on 20 July 2017 (2 pages)
23 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 23 May 2017 (1 page)
23 May 2017Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page)
23 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 23 May 2017 (1 page)
23 May 2017Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 September 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
4 September 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2013 (2 pages)
4 September 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 August 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 17 August 2012 (1 page)
30 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
8 May 2012Termination of appointment of Raymond Chan as a director (1 page)
8 May 2012Termination of appointment of Raymond Chan as a director (1 page)
8 May 2012Appointment of Eddie Wai Man Choi as a director (2 pages)
8 May 2012Appointment of Eddie Wai Man Choi as a director (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Secretary's details changed for Consultancy & Secretarial Services Limited on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Raymond Chan on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Raymond Chan on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Raymond Chan on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Consultancy & Secretarial Services Limited on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Consultancy & Secretarial Services Limited on 1 January 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 August 2009Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page)
27 August 2009Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page)
24 June 2009Return made up to 17/06/09; full list of members (3 pages)
24 June 2009Return made up to 17/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 February 2009Appointment terminated director carrie wong (1 page)
9 February 2009Director appointed raymond chan (1 page)
9 February 2009Director appointed raymond chan (1 page)
9 February 2009Appointment terminated director carrie wong (1 page)
4 August 2008Return made up to 17/06/08; full list of members (3 pages)
4 August 2008Return made up to 17/06/08; full list of members (3 pages)
2 July 2008Amended accounts made up to 30 June 2007 (4 pages)
2 July 2008Amended accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 August 2007Return made up to 17/06/07; full list of members (2 pages)
7 August 2007Return made up to 17/06/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 June 2006Return made up to 17/06/06; full list of members (2 pages)
27 June 2006Return made up to 17/06/06; full list of members (2 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
17 June 2005Incorporation (17 pages)
17 June 2005Incorporation (17 pages)