Company NameWISM Fashions Limited
Company StatusDissolved
Company Number06492674
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 3 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Bridget Cooper
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a High Street
South Norwood
London
SE25 6EZ
Director NameMrs Elizabeth Jane Fournier
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a High Street
South Norwood
London
SE25 6EZ
Secretary NameMrs Elizabeth Jane Fournier
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a High Street
South Norwood
London
SE25 6EZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address23a High Street
South Norwood
London
SE25 6EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

1 at £1Mrs Elizabeth Jane Fournier
50.00%
Ordinary
1 at £1Mrs Karen Bridget Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,300
Current Liabilities£49,300

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
3 August 2012Previous accounting period shortened from 31 March 2013 to 31 May 2012 (1 page)
3 August 2012Previous accounting period shortened from 31 March 2013 to 31 May 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
(3 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
(3 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
(3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 March 2010Director's details changed for Karen Bridget Cooper on 13 March 2010 (2 pages)
14 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
14 March 2010Director's details changed for Elizabeth Jane Fournier on 13 March 2010 (2 pages)
14 March 2010Secretary's details changed for Mrs Elizabeth Jane Fournier on 13 March 2010 (1 page)
14 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
14 March 2010Director's details changed for Elizabeth Jane Fournier on 13 March 2010 (2 pages)
14 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
14 March 2010Secretary's details changed for Mrs Elizabeth Jane Fournier on 13 March 2010 (1 page)
14 March 2010Director's details changed for Karen Bridget Cooper on 13 March 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
13 March 2009Director's Change of Particulars / karen cooper / 09/03/2009 / HouseName/Number was: , now: 53; Street was: 53 poplar road, now: poplar road (1 page)
13 March 2009Director's change of particulars / karen cooper / 09/03/2009 (1 page)
13 March 2009Return made up to 02/03/09; full list of members (10 pages)
13 March 2009Return made up to 02/03/09; full list of members (10 pages)
18 February 2009Registered office changed on 18/02/2009 from 6/9 quality court chancery lane london WC2A 1HB (1 page)
18 February 2009Registered office changed on 18/02/2009 from 6/9 quality court chancery lane london WC2A 1HB (1 page)
17 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008New director appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
4 February 2008Incorporation (17 pages)
4 February 2008Incorporation (17 pages)