Company NameEF Fashions Ltd
Company StatusDissolved
Company Number05975979
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 5 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr William Patrick Hutton
NationalityEnglish
StatusClosed
Appointed05 December 2006(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 17 September 2019)
RoleChauffeur
Country of ResidenceEngland
Correspondence Address16 Campions
Loughton
Essex
IG10 2SG
Director NameMr Edward George Hutton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2017(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 17 September 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
Director NameMrs Diane Cottee
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Linnet Drive
Chelmsford
Essex
CM2 8AZ
Director NameJacqueline Anne Shiell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Neville Close
London
E11 3QH
Secretary NameMrs Diane Cottee
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Linnet Drive
Chelmsford
Essex
CM2 8AZ
Director NameMr William Patrick Hutton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2017)
RoleChauffeur
Country of ResidenceEngland
Correspondence Address16 Campions
Loughton
Essex
IG10 2SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1William Patrick Hutton
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,096
Cash£587
Current Liabilities£61,478

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End01 September

Filing History

7 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
6 November 2017Cessation of William Patrick Hutton as a person with significant control on 1 January 2017 (1 page)
6 November 2017Notification of Edward George Hutton as a person with significant control on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of William Patrick Hutton as a director on 1 January 2017 (1 page)
9 January 2017Appointment of Mr Edward George Hutton as a director on 1 January 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Termination of appointment of Jacqueline Shiell as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for William Patrick Hutton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Jacqueline Anne Shiell on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Jacqueline Anne Shiell on 1 October 2009 (2 pages)
27 October 2009Director's details changed for William Patrick Hutton on 1 October 2009 (2 pages)
4 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
21 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 November 2008Return made up to 24/10/08; full list of members (4 pages)
8 November 2007Return made up to 24/10/07; full list of members (2 pages)
17 February 2007Ad 24/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2007Secretary resigned;director resigned (1 page)
3 February 2007New secretary appointed;new director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
24 October 2006Incorporation (9 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)