Company NameMiss Fashionista Limited
Company StatusDissolved
Company Number07761418
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Payal Malhotra
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Secretary NameMr Anuj Kumar Malhotra
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Cheyne Close
Gerrads Cross
Bucks
SL9 7LG

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Payal Malhotra
100.00%
Ordinary

Financials

Year2014
Net Worth£2,494
Cash£15,586
Current Liabilities£22,338

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 December 2017Amended full accounts made up to 30 September 2016 (4 pages)
30 October 2017Registered office address changed from C/O C/O Sawhney Consulting 1 Olympic Way Wembley Park London Middlesex HA9 0NP to 505 Pinner Road Harrow Middlesex HA2 6EH on 30 October 2017 (1 page)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
9 October 2015Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Registered office address changed from C/O Sawhney Consulting Limited No 1 Olympic Way Wembley Park London Middlesex HA9 0NP United Kingdom to C/O C/O Sawhney Consulting 1 Olympic Way Wembley Park London Middlesex HA9 0NP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Sawhney Consulting Limited No 1 Olympic Way Wembley Park London Middlesex HA9 0NP United Kingdom to C/O C/O Sawhney Consulting 1 Olympic Way Wembley Park London Middlesex HA9 0NP on 8 October 2014 (1 page)
7 October 2014Director's details changed for Mrs Payal Malhotra on 1 September 2014 (2 pages)
7 October 2014Director's details changed for Mrs Payal Malhotra on 1 September 2014 (2 pages)
5 September 2014Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
30 September 2013Registered office address changed from 4 Cheyne Close Gerrards Cross Bucks SL9 7LG on 30 September 2013 (1 page)
30 September 2013Termination of appointment of Anuj Malhotra as a secretary (1 page)
30 September 2013Termination of appointment of Anuj Malhotra as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from 4 Cheyne Close Gerrads Cross Bucks SL9 7LG England on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 4 Cheyne Close Gerrads Cross Bucks SL9 7LG England on 9 September 2011 (2 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)