Company NameFashion And Sport Ltd
Company StatusDissolved
Company Number06457710
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Dissolution Date2 May 2017 (6 years, 11 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

Directors

Director NameMr David Ball
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(3 years after company formation)
Appointment Duration6 years, 4 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMr David Barrington
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(3 years after company formation)
Appointment Duration6 years, 4 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Secretary NameMrs Clare Tyers
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address114 High Street
Cranfield
Beds
MK43 0DG
Director NameJonathan Vowles Business Services Ltd (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address114 High Street
Cranfield
Bedford
Bedfordshire
MK43 0DG

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Ball
50.00%
Ordinary
1 at £1David Barrington
50.00%
Ordinary

Financials

Year2014
Net Worth£193,384
Cash£47
Current Liabilities£190,401

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Voluntary strike-off action has been suspended (1 page)
11 May 2016Application to strike the company off the register (3 pages)
21 January 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Registered office address changed from 158 Buckingham Palace Road London SW1W 9TR United Kingdom on 6 March 2013 (1 page)
6 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
6 March 2013Registered office address changed from 158 Buckingham Palace Road London SW1W 9TR United Kingdom on 6 March 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2012Registered office address changed from 114 High Street Cranfield Beds MK43 0DG on 30 March 2012 (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Termination of appointment of Jonathan Vowles Business Services Ltd as a director (1 page)
27 April 2011Termination of appointment of Clare Tyers as a secretary (1 page)
27 April 2011Appointment of Mr David Barrington as a director (2 pages)
27 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1
(3 pages)
27 April 2011Appointment of Mr David Ball as a director (2 pages)
17 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 May 2010Director's details changed for Jonathan Vowles Business Services Ltd on 19 December 2009 (2 pages)
13 May 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Return made up to 19/12/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2007Incorporation (13 pages)