Company NameMAG Fashion Limited
DirectorYin Ling Alice Kwan
Company StatusActive
Company Number08366702
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameYin Ling Alice Kwan
Date of BirthApril 1986 (Born 38 years ago)
NationalityChinese,British
StatusCurrent
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
4 - 8 Arcola Street
London
E8 2DJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Gawain George Blizzard
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
4 - 8 Arcola Street
London
E8 2DJ
Director NameMs Michelle Lisa Goldie
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2nd Floor
4 - 8 Arcola Street
London
E8 2DJ

Contact

Websitewww.buygoldiefashion.com
Telephone020 81446269
Telephone regionLondon

Location

Registered AddressStudio 34 Arbutus Street
Haggerston
London
E8 4DT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

70 at £1Gawain George Blizzard
70.00%
Ordinary
15 at £1Michelle Lisa Goldie
15.00%
Ordinary
15 at £1Yon Ling Alice Kwan
15.00%
Ordinary

Financials

Year2014
Net Worth-£34,607
Cash£17,332
Current Liabilities£54,250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

29 February 2024Micro company accounts made up to 31 December 2022 (3 pages)
29 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
3 April 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 November 2022Registered office address changed from 2nd Floor 4 - 8 Arcola Street London E8 2DJ to Studio 34 Arbutus Street Haggerston London E8 4DT on 11 November 2022 (1 page)
21 May 2022Compulsory strike-off action has been discontinued (1 page)
20 May 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 November 2021Termination of appointment of Michelle Lisa Goldie as a director on 16 November 2021 (1 page)
22 July 2021Cessation of Gawain George Blizzard as a person with significant control on 1 April 2021 (1 page)
22 July 2021Director's details changed for Yin Ling Alice Kwan on 16 July 2021 (2 pages)
22 July 2021Termination of appointment of Gawain George Blizzard as a director on 15 July 2021 (1 page)
22 July 2021Notification of Alice Kwan as a person with significant control on 1 January 2021 (2 pages)
21 April 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 June 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
3 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
1 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
26 March 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
14 February 2014Registered office address changed from 4 - 8 Arcola Street London E8 2DJ on 14 February 2014 (1 page)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Registered office address changed from 96 Castle Lane West Bournemouth Dorset BH9 3JU United Kingdom on 14 February 2014 (1 page)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Registered office address changed from 96 Castle Lane West Bournemouth Dorset BH9 3JU United Kingdom on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 4 - 8 Arcola Street London E8 2DJ on 14 February 2014 (1 page)
14 June 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 100
(4 pages)
14 June 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 100
(4 pages)
12 February 2013Appointment of Miss Michelle Lisa Goldie as a director (3 pages)
12 February 2013Appointment of Gawain George Blizzard as a director (3 pages)
12 February 2013Appointment of Gawain George Blizzard as a director (3 pages)
12 February 2013Appointment of Miss Michelle Lisa Goldie as a director (3 pages)
12 February 2013Appointment of Yin Ling Alice Kwan as a director (3 pages)
12 February 2013Appointment of Yin Ling Alice Kwan as a director (3 pages)
23 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
23 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
18 January 2013Incorporation (36 pages)
18 January 2013Incorporation (36 pages)