Company NameDesire Fashion Ltd
Company StatusDissolved
Company Number06686550
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 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

Secretary NameMs Yuen Man Ho
StatusClosed
Appointed30 November 2008(2 months, 4 weeks after company formation)
Appointment Duration7 years (closed 15 December 2015)
RoleCompany Director
Correspondence Address78 Waldstock Road
London
SE28 8SF
Director NameMs Liu Ling Hu
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed02 January 2010(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address23a Craven Terrace
London
W2 3QH
Director NameMs Yuen Man Ho
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Waldstock Road
London
SE28 8SF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Victor Man Yiu Tam
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleSecretary
Correspondence Address78 Waldstock Road
London
SE28 8SF
Director NameMr Victor Man Yiu Tam
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2010)
RoleCompany Director
Correspondence Address78 Waldstock Road
London
SE28 8SF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address23a Craven Terrace
London
W2 3QH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

60 at £1Liu Ling Hu
60.00%
Ordinary
20 at £1Xiuyan Zhang
20.00%
Ordinary
20 at £1Zhuyu Hu
20.00%
Ordinary

Financials

Year2014
Net Worth-£28,348
Cash£6,051
Current Liabilities£20,192

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015Application to strike the company off the register (3 pages)
29 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
25 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
15 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
7 July 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 100
(2 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
6 January 2010Termination of appointment of Victor Tam as a director (1 page)
6 January 2010Appointment of Ms Liu Ling Hu as a director (2 pages)
4 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
19 October 2009Termination of appointment of Yuen Ho as a director (1 page)
19 October 2009Appointment of Ms Yuen Man Ho as a secretary (1 page)
19 October 2009Termination of appointment of Victor Tam as a secretary (1 page)
19 October 2009Appointment of Mr Victor Man Yiu Tam as a director (2 pages)
17 September 2008Secretary appointed mr victor man yiu tam (1 page)
17 September 2008Director appointed ms yuen man ho (1 page)
3 September 2008Appointment terminated secretary ashok bhardwaj (1 page)
3 September 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
2 September 2008Incorporation (15 pages)