Company NameMora Fashions Limited
Company StatusDissolved
Company Number07101092
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)
Dissolution Date13 August 2013 (10 years, 8 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

Director NameGian Pietro Serra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4/U Via Castiglioni
Marciano Della Chiana
Marciano 62047
Italy
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
Greater London
NW1 1JD

Location

Registered Address2nd Floor
201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2012Compulsory strike-off action has been suspended (1 page)
22 February 2012Compulsory strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1,000
(3 pages)
11 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1,000
(3 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,000
(4 pages)
26 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,000
(4 pages)
11 January 2010Termination of appointment of Andrew Davis as a director (2 pages)
11 January 2010Termination of appointment of Andrew Davis as a director (2 pages)
11 January 2010Appointment of Gian Pietro Serra as a director (3 pages)
11 January 2010Appointment of Gian Pietro Serra as a director (3 pages)
10 December 2009Incorporation (43 pages)
10 December 2009Incorporation (43 pages)