Company NameHigh Fashion Trading International (UK) Ltd
Company StatusDissolved
Company Number06635962
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Verna De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusClosed
Appointed10 September 2008(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 20 December 2011)
RoleCompany Director
Country of ResidencePanama
Correspondence Address5th Street House # 59-10c
Cuidad Redial Juan Diaz
Panama City
Panama
Director NameCorporate Management Group Inc. (Corporation)
StatusClosed
Appointed02 July 2008(same day as company formation)
Correspondence AddressAkara Building 24 De Castro Street
Wickhams Cay 1, Road Town
Tortola
BVI
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence Address6th Floor, 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£40,275
Cash£966
Current Liabilities£11,454

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2011Voluntary strike-off action has been suspended (1 page)
16 September 2011Voluntary strike-off action has been suspended (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011Application to strike the company off the register (3 pages)
23 August 2011Application to strike the company off the register (3 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(4 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(4 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 October 2010Termination of appointment of Pembrooke Limited as a secretary (1 page)
20 October 2010Termination of appointment of Pembrooke Limited as a secretary (1 page)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mrs Verna De Nelson on 2 July 2010 (2 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mrs Verna De Nelson on 2 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Verna De Nelson on 2 July 2010 (2 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Corporate Management Group Inc. on 2 July 2010 (2 pages)
19 July 2010Director's details changed for Corporate Management Group Inc. on 2 July 2010 (2 pages)
19 July 2010Director's details changed for Corporate Management Group Inc. on 2 July 2010 (2 pages)
19 July 2010Secretary's details changed for Pembrooke Limited on 2 July 2010 (1 page)
19 July 2010Secretary's details changed for Pembrooke Limited on 2 July 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 July 2009Director's Change of Particulars / verna de nelson / 11/09/2008 / Street was: street house # 59-10C, now: street house (1 page)
14 July 2009Director's change of particulars / verna de nelson / 11/09/2008 (1 page)
14 July 2009Return made up to 02/07/09; full list of members (3 pages)
14 July 2009Return made up to 02/07/09; full list of members (3 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(21 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
30 September 2008Director appointed mrs verna de nelson (1 page)
30 September 2008Director appointed mrs verna de nelson (1 page)
2 July 2008Incorporation (22 pages)
2 July 2008Incorporation (22 pages)