Company NameBianca Fashions Limited
Company StatusDissolved
Company Number06784543
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date27 February 2015 (9 years, 2 months ago)
Previous NameGem Wear Limited

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 NameEleni Pericli
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address125 Cat Hill
Barnet
Hertfordshire
EN4 8HR
Director NameMr Savvas Yianni
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Friern Barnet Lane
London
N20 0XZ
Director NameMr Nicholas Joyl Tarratt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Glebelands Close
London
N12 0AN
Director NameMr Nicholas Joyl Tarratt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Glebelands Close
London
N12 0AN
Director NameMr Demetris Yianni
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Friern Barnet Lane
London
N20 0XZ
Director NameMr Savvas Yianni
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Friern Barnet Lane
London
N20 0XZ
Director NameMiss Zacharoulla Yianni
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Friern Barnet Lane
London
N20 0XG
Secretary NameMr Nicholas Joyl Tarratt
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Glebelands Close
London
N12 0AN

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

188k at £1Savvas Yianni
80.00%
Ordinary
47k at £1Nicholas Joyl Tarratt
20.00%
Ordinary

Financials

Year2014
Net Worth-£903,710
Cash£45,990
Current Liabilities£3,817,995

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Final Gazette dissolved following liquidation (1 page)
27 November 2014Notice of move from Administration to Dissolution on 19 November 2014 (32 pages)
24 June 2014Administrator's progress report to 21 May 2014 (32 pages)
22 May 2014Notice of extension of period of Administration (1 page)
23 December 2013Administrator's progress report to 21 November 2013 (35 pages)
31 July 2013Result of meeting of creditors (10 pages)
17 July 2013Statement of affairs with form 2.14B (11 pages)
16 July 2013Statement of administrator's proposal (53 pages)
6 June 2013Appointment of an administrator (1 page)
26 April 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 February 2013Second filing of AR01 previously delivered to Companies House made up to 7 January 2013 (16 pages)
27 February 2013Second filing of AR01 previously delivered to Companies House made up to 7 January 2013 (16 pages)
15 February 2013Termination of appointment of Nicholas Joyl Tarratt as a director on 15 June 2012 (1 page)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 235,000
  • ANNOTATION A second filed AR01 was registered on 27/02/2013
(6 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 235,000
  • ANNOTATION A second filed AR01 was registered on 27/02/2013
(6 pages)
5 April 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
27 January 2012Full accounts made up to 31 January 2011 (16 pages)
16 December 2011Termination of appointment of Zacharoulla Yianni as a director on 1 February 2011 (1 page)
16 December 2011Termination of appointment of Zacharoulla Yianni as a director on 1 February 2011 (1 page)
4 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 January 2010 (16 pages)
22 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Miss Zacharoulla Yianni on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Miss Zacharoulla Yianni on 1 October 2009 (2 pages)
9 March 2010Ad 31/03/09\gbp si 234900@1=234900\gbp ic 100/235000\ (2 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2009Appointment of Eleni Pericli as a secretary (1 page)
30 November 2009Ad 03/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 November 2009Appointment of Mr Nichoals Joyl Tarratt as a director (2 pages)
27 November 2009Appointment of Mr Savvas Yianni as a director (2 pages)
14 May 2009Registered office changed on 14/05/2009 from, chelco house 39 camberwell church street, london, SE5 8TR (1 page)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2009Appointment terminated director demetris yianni (1 page)
27 February 2009Director appointed mr. Demetris yianni (1 page)
26 February 2009Appointment terminated secretary nicholas tarratt (1 page)
26 February 2009Appointment terminated director nicholas tarratt (1 page)
26 February 2009Appointment terminated director savvas yianni (1 page)
12 February 2009Director appointed savvas yianni (2 pages)
12 February 2009Director and secretary appointed nicholas joyl tarratt (2 pages)
9 February 2009Company name changed gem wear LIMITED\certificate issued on 10/02/09 (2 pages)
7 January 2009Incorporation (18 pages)