Company NameFashion State Limited
Company StatusDissolved
Company Number06565197
CategoryPrivate Limited Company
Incorporation Date14 April 2008(15 years, 11 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJames Alexander Nesbitt
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 St Pauls Crescent
Camden Town
London
NW1 9TN
Director NameMr Robin Green
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wymering Mansions
Wymering Road
London
W9 2ND
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Dairy
Wakefiled Street
London
Greater London
WC1N 1PG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

63 at 1Nesbitt James
63.00%
Ordinary
37 at 1Robin Green
37.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Return made up to 14/04/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from chase bureau accountants 1 royal terrace southend-on-sea essex SS1 1EA (1 page)
8 July 2009Return made up to 14/04/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from chase bureau accountants 1 royal terrace southend-on-sea essex SS1 1EA (1 page)
9 September 2008Appointment Terminated Director robin green (1 page)
9 September 2008Appointment terminated director robin green (1 page)
1 May 2008Ad 14/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
1 May 2008Registered office changed on 01/05/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
1 May 2008Registered office changed on 01/05/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
1 May 2008Director appointed robin green (1 page)
1 May 2008Director appointed james alexander nesbitt (1 page)
1 May 2008Ad 14/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2008Director appointed james alexander nesbitt (1 page)
1 May 2008Director appointed robin green (1 page)
16 April 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
16 April 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
16 April 2008Appointment terminated secretary ashok bhardwaj (1 page)
16 April 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
14 April 2008Incorporation (14 pages)
14 April 2008Incorporation (14 pages)