Company NameStep In Fashions Limited
Company StatusDissolved
Company Number07403851
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Kamran Ahmed Tariq
Date of BirthJune 1993 (Born 30 years ago)
NationalityGerman
StatusClosed
Appointed15 July 2013(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Eden Walk
Eden Walk Shopping Centre Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Sumair Naveed
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Eden Walk
Eden Walk Shopping Centre Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director NameMr Malik Tariq Ahmed
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2011(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Granville Road
London
SW18 5SE

Location

Registered Address23 Eden Walk
Eden Walk Shopping Centre Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

50 at £0.01Kamran Ahmed Tariq
50.00%
Ordinary
50 at £0.01Masood Ahmad
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,996
Cash£4,624
Current Liabilities£37,525

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

22 November 2011Delivered on: 25 November 2011
Persons entitled: Eden Walk Shopping Centre Limited Partnership (Acting by Its General Partner Eden Walk Shopping Centre General Partner Limited)

Classification: Lease
Secured details: £3,360.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,360.00.
Outstanding
28 October 2010Delivered on: 4 November 2010
Persons entitled: Eden Walk Shopping Centre Limited Partnership Acting by Its General Partner Eden Walk Shopping Centre General Partner Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £3,290.00 paid in respect of a lease dated 28/10/10 of 23 eden walk shopping centre kingston upon thames.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2018Voluntary strike-off action has been suspended (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
29 August 2018Application to strike the company off the register (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(3 pages)
14 December 2013Termination of appointment of Malik Ahmed as a director (1 page)
14 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(3 pages)
14 December 2013Termination of appointment of Malik Ahmed as a director (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Appointment of Mr Kamran Ahmed Tariq as a director (2 pages)
15 July 2013Appointment of Mr Kamran Ahmed Tariq as a director (2 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
9 November 2012Termination of appointment of Sumair Naveed as a director (1 page)
9 November 2012Termination of appointment of Sumair Naveed as a director (1 page)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
28 November 2011Registered office address changed from 392 London Road Mitcham Surrey CR4 4EA United Kingdom on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 392 London Road Mitcham Surrey CR4 4EA United Kingdom on 28 November 2011 (1 page)
28 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 September 2011Appointment of Mr Malik Tariq Ahmed as a director (2 pages)
16 September 2011Appointment of Mr Malik Tariq Ahmed as a director (2 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 October 2010Appointment of Mr Sumair Naveed as a director (2 pages)
13 October 2010Appointment of Mr Sumair Naveed as a director (2 pages)
13 October 2010Termination of appointment of Barbara Kahan as a director (1 page)
13 October 2010Termination of appointment of Barbara Kahan as a director (1 page)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)