Company NameANCA C Fashion Limited
Company StatusDissolved
Company Number05496380
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)
Dissolution Date18 March 2009 (15 years, 1 month ago)
Previous NameANCA C 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 NameAnca Cristche
Date of BirthMarch 1968 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed24 September 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 18 March 2009)
RoleRetail Fashion
Correspondence Address48 Cathcart Road
London
SW10 9JQ
Secretary NameAnca Cristche
NationalityCanadian
StatusClosed
Appointed24 September 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 18 March 2009)
RoleRetail Fashion
Correspondence Address48 Cathcart Road
London
SW10 9JQ
Director NameM/S Anca Cristache
Date of BirthMarch 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleRetail Fahsion
Country of ResidenceUnited Kingdom
Correspondence Address48 Cathcart Road
London
SW10 9JQ
Secretary NameValeria Cristache
NationalityCanadian
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address6280 MacDonald Ave
Montreal
Quebec Hbx 2x2
Foreign
Secretary NameMr Michael Joseph Edhouse
NationalityBritish
StatusResigned
Appointed01 June 2006(11 months after company formation)
Appointment Duration7 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Horsecroft Road
Hemel Hempstead
Hertfordshire
HP1 1PX
Director NameMr Martin Clive Boulton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(2 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 25 September 2007)
RoleSolicitor Partner
Correspondence Address10 South Side
London
W6 0XY
Secretary NameMr Martin Clive Boulton
NationalityBritish
StatusResigned
Appointed03 September 2007(2 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 25 September 2007)
RoleSolicitor Partner
Correspondence Address10 South Side
London
W6 0XY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£112,681
Gross Profit£90,542
Net Worth£98,056
Cash£3,675
Current Liabilities£145,013

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Notice of move from Administration to Dissolution (21 pages)
24 July 2008Administrator's progress report to 19 June 2008 (18 pages)
10 March 2008Result of meeting of creditors (10 pages)
10 March 2008Statement of affairs with form 2.14B (7 pages)
15 February 2008Statement of administrator's proposal (37 pages)
4 February 2008Statement of affairs (7 pages)
11 January 2008Registered office changed on 11/01/08 from: 167 draycott avenue london SW3 3AJ (1 page)
9 January 2008Appointment of an administrator (1 page)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007New secretary appointed;new director appointed (2 pages)
20 September 2007New secretary appointed;new director appointed (2 pages)
20 September 2007Resolutions
  • RES13 ‐ Company business 03/09/07
(6 pages)
20 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
13 August 2007Full accounts made up to 30 April 2006 (10 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Return made up to 01/07/07; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: c/o atlantic law 1 great cumberland place london W1H 7AL (1 page)
10 April 2007Secretary resigned (1 page)
21 September 2006Return made up to 01/07/06; full list of members (4 pages)
20 June 2006New secretary appointed (2 pages)
12 June 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
17 May 2006Ad 28/04/06--------- £ si [email protected] (2 pages)
17 May 2006Ad 28/04/06--------- £ si [email protected] (2 pages)
17 May 2006Ad 27/04/06--------- £ si [email protected] (2 pages)
17 May 2006S-div 27/04/06 (1 page)
17 May 2006Nc inc already adjusted 27/04/06 (2 pages)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 May 2006Ad 28/04/06--------- £ si [email protected] (2 pages)
19 April 2006Memorandum and Articles of Association (12 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (4 pages)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005New director appointed (2 pages)
1 July 2005Incorporation (16 pages)