Company NameNew Fashion Enterprises Co., Limited
Company StatusDissolved
Company Number08926711
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Tong Lin
Date of BirthApril 1971 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 603, Unit Yi No. 41 Xianxue Street
Tianning District
Changzhou City
0000
Secretary NameSBS Nominee Limited (Corporation)
StatusClosed
Appointed06 March 2014(same day as company formation)
Correspondence AddressUnit (S) 1002b, 10/F Fortress Tower 250 King's Roa
North Point
Hong Kong

Location

Registered Address309 Winston House 2 Dollis Park
Finchley Central
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
1 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 March 2019Registered office address changed from Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 12 March 2019 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
25 February 2019Registered office address changed from Hz3090 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ on 25 February 2019 (1 page)
12 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 April 2016Registered office address changed from Hz3090 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz3090 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 April 2016 (1 page)
6 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(4 pages)
6 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(4 pages)
6 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
6 April 2016Registered office address changed from Hz3090 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz3090 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
2 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
2 April 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
2 April 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
2 April 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)