Company NameC&M Fashions Ltd
Company StatusDissolved
Company Number07645693
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMiss Carianne Elizabeth Mary Rose Moore
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Leslie Road Leslie Road
London
E11 4HG
Director NameMr Michael Harding
Date of BirthNovember 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Leslie Road
Leyton
London
E11 4GH

Location

Registered Address138 Leslie Road Leslie Road
London
E11 4HG
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Shareholders

1 at £1Carianne Moore
50.00%
Ordinary
1 at £1Michael Harding
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,519
Cash£837
Current Liabilities£33,495

Accounts

Latest Accounts23 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End23 November

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
28 August 2019Application to strike the company off the register (1 page)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 23 November 2017 (8 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
19 January 2018Cessation of Michael Alexander Harding as a person with significant control on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Michael Harding as a director on 6 December 2017 (2 pages)
13 December 2017Termination of appointment of a secretary (2 pages)
22 August 2017Micro company accounts made up to 23 November 2016 (7 pages)
22 August 2017Micro company accounts made up to 23 November 2016 (7 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 23 November 2015 (8 pages)
23 August 2016Total exemption small company accounts made up to 23 November 2015 (8 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 23 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 23 November 2014 (4 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
20 August 2014Total exemption small company accounts made up to 23 November 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 23 November 2013 (4 pages)
6 June 2014Director's details changed for Mr Michael Harding on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Miss Carianne Moore on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Miss Carianne Moore on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Miss Carianne Moore on 1 April 2014 (2 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Director's details changed for Mr Michael Harding on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Mr Michael Harding on 1 April 2014 (2 pages)
2 May 2014Registered office address changed from 26 Ickburgh Road London E5 8AD England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 26 Ickburgh Road London E5 8AD England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 26 Ickburgh Road London E5 8AD England on 2 May 2014 (1 page)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 23 November 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 23 November 2012 (3 pages)
19 September 2012Current accounting period extended from 31 May 2012 to 23 November 2012 (1 page)
19 September 2012Current accounting period extended from 31 May 2012 to 23 November 2012 (1 page)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)