Company NameFk Fashion Limited
DirectorFrederic Alfred Krief
Company StatusActive - Proposal to Strike off
Company Number08931566
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Frederic Alfred Krief
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed10 March 2014(same day as company formation)
RolePresident
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA

Location

Registered AddressC/O Cabinet Frenger Wilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

10k at £1Davimar Sas
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,774
Cash£20,727
Current Liabilities£381,743

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return27 June 2022 (1 year, 10 months ago)
Next Return Due11 July 2023 (overdue)

Filing History

9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
8 March 2021Accounts for a small company made up to 31 January 2020 (9 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 January 2020Accounts for a small company made up to 31 January 2019 (8 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
1 February 2019Accounts for a small company made up to 31 January 2018 (8 pages)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 January 2017 (8 pages)
12 December 2017Accounts for a small company made up to 31 January 2017 (8 pages)
1 June 2017Accounts for a small company made up to 31 January 2016 (6 pages)
1 June 2017Accounts for a small company made up to 31 January 2016 (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(3 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(3 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(3 pages)
17 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
20 March 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
20 March 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 10,000
(27 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 10,000
(27 pages)