Company NameTiny Fashions Ltd
Company StatusDissolved
Company Number08473876
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameBejaks Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Kyle Anthoy James Edwards-Brooks
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Little Bushey Lane
Bushey
WD23 4SD

Location

Registered Address87 Little Bushey Lane
Bushey
WD23 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London

Shareholders

1 at £1Kyle Edwards-brooks
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,696
Cash£4,977
Current Liabilities£11,673

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
17 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
12 February 2014Registered office address changed from Suite 221 405 Kings Road London SW10 0BB England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Suite 221 405 Kings Road London SW10 0BB England on 12 February 2014 (1 page)
30 December 2013Company name changed bejaks LTD\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2013Company name changed bejaks LTD\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Registered office address changed from 87 Little Bushey Lane Bushey WD23 4SD United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 87 Little Bushey Lane Bushey WD23 4SD United Kingdom on 24 July 2013 (1 page)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)