Company NameFashioncheque UK Ltd
Company StatusDissolved
Company Number09306983
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Lian Michelson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIsraeli
StatusClosed
Appointed12 November 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address47 Marylebone Lane
London
W1U 2NT
Director NameStephan Tieleman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 August 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3 Kidderpore Avenue
London
NW3 7SX
Director NameSandor Kemper
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressDalweg 58 Fruisweg 801-C
2132 Ng Hoofddorp
Netherlands

Location

Registered Address3 Kidderpore Avenue
London
NW3 7SX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

50 at £1Fashioncheque Europe Bv
50.00%
Ordinary
50 at £1Global Liaisons Limited
50.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
6 February 2019Application to strike the company off the register (3 pages)
18 December 2018Total exemption full accounts made up to 30 November 2018 (5 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
20 February 2018Registered office address changed from C/O Then and Now Ltd Sumatra House 215 West End Lane London NW6 1XJ England to 3 Kidderpore Avenue London NW3 7SX on 20 February 2018 (1 page)
19 December 2017Notification of a person with significant control statement (2 pages)
19 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
13 December 2016Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE to C/O Then and Now Ltd Sumatra House 215 West End Lane London NW6 1XJ on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE to C/O Then and Now Ltd Sumatra House 215 West End Lane London NW6 1XJ on 13 December 2016 (1 page)
25 November 2016Appointment of Stephan Tieleman as a director on 1 August 2016 (2 pages)
25 November 2016Appointment of Stephan Tieleman as a director on 1 August 2016 (2 pages)
24 November 2016Termination of appointment of Sandor Kemper as a director on 1 August 2016 (1 page)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 November 2016Termination of appointment of Sandor Kemper as a director on 1 August 2016 (1 page)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 November 2015Director's details changed for Ms Lian Michelson on 12 November 2014 (2 pages)
13 November 2015Director's details changed for Ms Lian Michelson on 12 November 2014 (2 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 100
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 100
(3 pages)
18 May 2015Director's details changed for Ms Michelson on 12 November 2014 (2 pages)
18 May 2015Director's details changed for Ms Michelson on 12 November 2014 (2 pages)
15 January 2015Registered office address changed from C/O First Floor 47 Marylebone Lane London W1U 2NT England to Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 15 January 2015 (1 page)
15 January 2015Registered office address changed from C/O First Floor 47 Marylebone Lane London W1U 2NT England to Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 15 January 2015 (1 page)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 50
(28 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 50
(28 pages)