Company NameItalian Fashion Ltd
Company StatusDissolved
Company Number08639491
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Dissolution Date9 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Rachid Zibani
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chapel Road
Hounslow
Middlesex
TW3 1XT

Location

Registered Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 July 2016Final Gazette dissolved following liquidation (1 page)
9 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
1 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 December 2015Registered office address changed from 33 King Street Twickenham Middlesex TW1 3SD to C/O Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 33 King Street Twickenham Middlesex TW1 3SD to C/O Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 1 December 2015 (1 page)
30 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
(1 page)
30 November 2015Appointment of a voluntary liquidator (1 page)
30 November 2015Statement of affairs with form 4.19 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015Application to strike the company off the register (3 pages)
9 January 2015Micro company accounts made up to 31 August 2014 (2 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
4 April 2014Registered office address changed from 35 Chapel Road Hounslow Middlesex TW3 1XT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 35 Chapel Road Hounslow Middlesex TW3 1XT United Kingdom on 4 April 2014 (1 page)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
(35 pages)