Company NameM'Appelle Ltd
Company StatusDissolved
Company Number07345029
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 9 months ago)
Dissolution Date3 September 2019 (4 years, 8 months ago)
Previous NamesM'Appelle Fashions Limited and M'Appelle Ltd Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Samina Kazmi
Date of BirthMay 1950 (Born 74 years ago)
NationalityPakistani
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dairyman Close
Cricklewood
London
NW2 1EP
Director NameMr Ali Naqi Shah
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0PA

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

2 at £1Ali Naqi Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,257
Cash£2,370
Current Liabilities£34,765

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2018Termination of appointment of Ali Naqi Shah as a director on 1 January 2018 (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
1 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Compulsory strike-off action has been suspended (1 page)
21 July 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Director's details changed for Mr Ali Naqi Shah on 14 August 2014 (2 pages)
21 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Director's details changed for Mr Ali Naqi Shah on 14 August 2014 (2 pages)
8 June 2015Company name changed m'appelle LTD LTD\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
(3 pages)
8 June 2015Company name changed m'appelle LTD LTD\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
(3 pages)
29 May 2015Company name changed m'appelle fashions LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
29 May 2015Company name changed m'appelle fashions LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
28 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
28 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
13 May 2015Registered office address changed from Azam House 100 Violet Road Bow London E3 3QH to C/O C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Azam House 100 Violet Road Bow London E3 3QH to C/O C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA on 13 May 2015 (1 page)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Director's details changed for Mr Ali Naqi Shah on 13 August 2014 (2 pages)
8 September 2014Director's details changed for Mr Ali Naqi Shah on 13 August 2014 (2 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 October 2013Annual return made up to 13 August 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 13 August 2013 with a full list of shareholders (3 pages)
5 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
2 August 2011Registered office address changed from 66 Dairyman Close Cricklewood London London NW2 1EP England on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 66 Dairyman Close Cricklewood London London NW2 1EP England on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 66 Dairyman Close Cricklewood London London NW2 1EP England on 2 August 2011 (2 pages)
1 August 2011Termination of appointment of Samina Kazmi as a director (2 pages)
1 August 2011Termination of appointment of Samina Kazmi as a director (2 pages)
13 August 2010Incorporation (23 pages)
13 August 2010Incorporation (23 pages)