Company NameBRH International Fashions Limited
Company StatusDissolved
Company Number08225202
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 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 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Barry Raymond Hancock
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Gardens Mews
London
W2 2NU
Director NameFrederic Buehler
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusClosed
Appointed29 November 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 13 November 2018)
RoleEntrepreneur/Manager
Country of ResidenceSwitzerland
Correspondence Address1d Im Feldbach 1d
8266steckborn
Switzerland
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameChristina Andrea Leventis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2014)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Hedge Lane
Palmers Green
London
N13 5SH
Director NameClaire Simmons
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Parkfields Avenue
Raynes Park
London
SW20 0QS

Location

Registered Address15 The Broadway
Woodford Green
Essex
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Barry Hancock
50.00%
Ordinary
2 at £1Frederic Buhler
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,668
Cash£43,476
Current Liabilities£126,910

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
10 July 2017Current accounting period shortened from 31 October 2017 to 31 July 2017 (1 page)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
31 March 2016Termination of appointment of Christina Andrea Leventis as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Claire Simmons as a director on 31 March 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(6 pages)
19 March 2015Director's details changed for Frederic Buehler on 18 March 2015 (2 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 November 2014Appointment of Christina Andrea Leventis as a director on 5 November 2014 (3 pages)
20 November 2014Appointment of Christina Andrea Leventis as a director on 5 November 2014 (3 pages)
28 October 2014Termination of appointment of Christina Andrea Leventis as a director on 28 October 2014 (1 page)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(6 pages)
7 January 2014Appointment of Frederic Buehler as a director (3 pages)
11 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 November 2013Appointment of Claire Simmons as a director (4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4
(4 pages)
7 December 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 4
(4 pages)
28 November 2012Appointment of Christina Andrea Leventis as a director (3 pages)
29 October 2012Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
12 October 2012Appointment of Barry Raymond Hancock as a director (3 pages)
24 September 2012Termination of appointment of Ela Shah as a director (1 page)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)