Company NameSchool Of Fashion And Design London Ltd.
Company StatusDissolved
Company Number07387599
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)
Dissolution Date4 July 2023 (9 months, 2 weeks ago)
Previous NameLondon School Of Fashion And Design Ltd

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85520Cultural education

Directors

Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed29 October 2020(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMr Arkady Etingen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMs Rebecca Suzanne Cox
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA

Location

Registered Address30 Holborn
Buchanan House
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
5 April 2023Application to strike the company off the register (1 page)
14 December 2022Resolutions
  • RES13 ‐ Appointment of directors 09/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
6 October 2022Director's details changed for Ms Amy Nicole Lejune on 6 October 2022 (2 pages)
4 August 2022Accounts for a small company made up to 31 July 2021 (15 pages)
18 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
3 July 2021Accounts for a small company made up to 31 July 2020 (13 pages)
21 April 2021Director's details changed for Ms Amy Nicole Lejune on 21 April 2021 (2 pages)
19 March 2021Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page)
20 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
24 November 2020Appointment of Ms Amy Nicole Lejune as a director on 29 October 2020 (2 pages)
19 November 2020Termination of appointment of Rebecca Suzanne Cox as a director on 30 October 2020 (1 page)
6 August 2020Accounts for a small company made up to 31 July 2019 (15 pages)
24 January 2020Previous accounting period shortened from 30 September 2019 to 31 July 2019 (1 page)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
9 September 2019Appointment of Rebecca Cox as a director on 1 September 2019 (2 pages)
9 September 2019Termination of appointment of Arkady Etingen as a director on 9 September 2019 (1 page)
1 July 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
15 September 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
8 September 2015Accounts for a dormant company made up to 24 September 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 24 September 2014 (2 pages)
7 January 2015Director's details changed for Arkady Etingen on 24 July 2012 (2 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Director's details changed for Arkady Etingen on 24 July 2012 (2 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
14 August 2014Accounts for a dormant company made up to 29 September 2013 (3 pages)
14 August 2014Accounts for a dormant company made up to 29 September 2013 (3 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
16 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (14 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (14 pages)
24 July 2012Registered office address changed from , 8-9 Holborn, London, EC1N 2LL on 24 July 2012 (2 pages)
24 July 2012Registered office address changed from , 8-9 Holborn, London, EC1N 2LL on 24 July 2012 (2 pages)
20 July 2012Registered office address changed from , Lex House 17 Connaught Place, London, W2 2ES, United Kingdom on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from , Lex House 17 Connaught Place, London, W2 2ES, United Kingdom on 20 July 2012 (2 pages)
1 March 2012Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
25 January 2012Accounts for a dormant company made up to 24 September 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 24 September 2011 (3 pages)
15 June 2011Change of name notice (2 pages)
15 June 2011Change of name notice (2 pages)
15 June 2011Company name changed london school of fashion and design LTD\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
(2 pages)
15 June 2011Company name changed london school of fashion and design LTD\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
(2 pages)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)