Company NameEthical Fashion Consultancy Limited
Company StatusDissolved
Company Number05906505
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Clare Ann Lissaman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 21 February 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Brook Street
London
W1K 5DR
Director NameMs Victoria Waugh
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 21 February 2017)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Brook Street
London
W1K 5DR
Secretary NameMs Clare Ann Lissaman
StatusClosed
Appointed16 December 2009(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 21 February 2017)
RoleCompany Director
Correspondence Address50 Brook Street
London
W1K 5DR
Director NamePamela Edith Daniels
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2269 Lakeshore Blvd. Apt 2005
Toronto
Ontario, Canada
M8v 3x6
Director NameMr Julian Joseph Danobeitia
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 West View Road
St Albans
Hertfordshire
AL3 5JX
Director NameElizabeth Alvina Autumn Laskar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address278 Abingdon Road
Oxford
OX1 4TA
Director NameAllanna McAspurn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleConsultant
Correspondence AddressFlat 4
80-82 Gloucester Avenue
London
NW1 8JD
Director NameMr Eric John Urbani
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address51 Faraday Road
London
W10 5SF
Director NameMs Tamsin Dzuwe Lejeune
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address17 Gillman House
Pritchards Road
London
E2 9BL
Secretary NameMs Tamsin Dzuwe Lejeune
NationalityBritish
StatusResigned
Appointed03 June 2009(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2009)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address17 Gillman House
Pritchards Road
London
E2 9BL
Director NameMrs Kirstin Mary McIntosh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2012)
RoleSustainability Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMs Ilaria Pasquinelli
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed16 December 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2012)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMr Steven Lawson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2013)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMs Diana Clare Warman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Secretary NameIncorporated Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address210 Palamos House
66-67 High Street
Lymington
Hampshire
SO41 9AL
Secretary NamePeter Lashmar Fca (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address66-67 High Street
Lymington
Hampshire
SO41 9AL

Contact

Websiteethicalfashionforum.com
Telephone020 36018863
Telephone regionLondon

Location

Registered Address50 Brook Street
London
W1K 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Ethical Fashion Forum LTD
100.00%
Ordinary

Financials

Year2014
Turnover£747
Gross Profit£747
Net Worth£917
Cash£2,026
Current Liabilities£1,109

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (2 pages)
29 November 2016Application to strike the company off the register (2 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
16 September 2016Registered office address changed from Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA to 50 Brook Street London W1K 5DR on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA to 50 Brook Street London W1K 5DR on 16 September 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
22 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 September 2014Termination of appointment of Diana Clare Warman as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Diana Clare Warman as a director on 30 September 2014 (1 page)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(6 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(6 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Termination of appointment of Steve Lawson as a director (1 page)
27 September 2013Termination of appointment of Steve Lawson as a director (1 page)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(7 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(7 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(7 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 June 2012Termination of appointment of Ilaria Pasquinelli as a director (1 page)
20 June 2012Termination of appointment of Ilaria Pasquinelli as a director (1 page)
30 April 2012Termination of appointment of Pamela Daniels as a director (1 page)
30 April 2012Termination of appointment of Kirstin Mcintosh as a director (1 page)
30 April 2012Termination of appointment of Pamela Daniels as a director (1 page)
30 April 2012Termination of appointment of Kirstin Mcintosh as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 September 2011Director's details changed for Pamela Edith Daniels on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Pamela Edith Daniels on 8 September 2011 (2 pages)
8 September 2011Termination of appointment of Elizabeth Laskar as a director (1 page)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
8 September 2011Termination of appointment of Elizabeth Laskar as a director (1 page)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
8 September 2011Termination of appointment of Elizabeth Laskar as a director (1 page)
8 September 2011Termination of appointment of Elizabeth Laskar as a director (1 page)
8 September 2011Director's details changed for Pamela Edith Daniels on 8 September 2011 (2 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (11 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (11 pages)
25 January 2010Appointment of Ms Kirstin Mcintosh as a director (2 pages)
25 January 2010Appointment of Ms Kirstin Mcintosh as a director (2 pages)
5 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 December 2009Appointment of Ms Diana Clare Warman as a director (2 pages)
17 December 2009Appointment of Mr Steve Lawson as a director (2 pages)
17 December 2009Appointment of Ms Diana Clare Warman as a director (2 pages)
17 December 2009Appointment of Mr Steve Lawson as a director (2 pages)
16 December 2009Termination of appointment of Tamsin Lejeune as a secretary (1 page)
16 December 2009Appointment of Ms Clare Ann Lissaman as a director (2 pages)
16 December 2009Appointment of Ms Victoria Waugh as a director (2 pages)
16 December 2009Appointment of Ms Clare Ann Lissaman as a secretary (1 page)
16 December 2009Appointment of Ms Clare Ann Lissaman as a director (2 pages)
16 December 2009Appointment of Ms Clare Ann Lissaman as a secretary (1 page)
16 December 2009Appointment of Ms Ilaria Pasquinelli as a director (2 pages)
16 December 2009Termination of appointment of Tamsin Lejeune as a secretary (1 page)
16 December 2009Termination of appointment of Tamsin Lejeune as a director (1 page)
16 December 2009Appointment of Ms Victoria Waugh as a director (2 pages)
16 December 2009Termination of appointment of Tamsin Lejeune as a director (1 page)
16 December 2009Appointment of Ms Ilaria Pasquinelli as a director (2 pages)
16 September 2009Return made up to 15/08/09; full list of members (4 pages)
16 September 2009Return made up to 15/08/09; full list of members (4 pages)
7 September 2009Appointment terminated director allanna mcaspurn (1 page)
7 September 2009Appointment terminated director eric urbani (1 page)
7 September 2009Appointment terminated director eric urbani (1 page)
7 September 2009Appointment terminated director allanna mcaspurn (1 page)
14 July 2009Appointment terminated director julian danobeitia (1 page)
14 July 2009Appointment terminated director julian danobeitia (1 page)
4 June 2009Registered office changed on 04/06/2009 from palamos house 66-67 high street lymington hampshire SO41 9AL (1 page)
4 June 2009Secretary appointed mrs tamsin lejeune (1 page)
4 June 2009Registered office changed on 04/06/2009 from palamos house 66-67 high street lymington hampshire SO41 9AL (1 page)
4 June 2009Secretary appointed mrs tamsin lejeune (1 page)
3 June 2009Appointment terminated secretary incorporated company secretaries LIMITED (1 page)
3 June 2009Appointment terminated secretary incorporated company secretaries LIMITED (1 page)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 December 2008Director's change of particulars / allanna mcaspurn / 12/11/2008 (1 page)
3 December 2008Director's change of particulars / allanna mcaspurn / 12/11/2008 (1 page)
13 October 2008Return made up to 15/08/08; full list of members (5 pages)
13 October 2008Return made up to 15/08/08; full list of members (5 pages)
4 September 2007Return made up to 15/08/07; full list of members (3 pages)
4 September 2007Return made up to 15/08/07; full list of members (3 pages)
27 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
27 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
12 October 2006Registered office changed on 12/10/06 from: lashmars, 66-67 high street lymington hampshire SO41 9AL (1 page)
12 October 2006Registered office changed on 12/10/06 from: lashmars, 66-67 high street lymington hampshire SO41 9AL (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
15 August 2006Incorporation (19 pages)
15 August 2006Incorporation (19 pages)