Company NameFashion Fix Limited
Company StatusDissolved
Company Number09399836
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMiss Sarah Manning
Date of BirthNovember 1981 (Born 42 years ago)
NationalityItalian,New Zealande
StatusClosed
Appointed21 January 2015(same day as company formation)
RoleGarment Technologist
Country of ResidenceUnited Kingdom
Correspondence Address71 Goldman Close
London
E2 6EF

Location

Registered Address71 Goldman Close
London
E2 6EF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
22 October 2020Application to strike the company off the register (1 page)
2 September 2020Previous accounting period shortened from 31 March 2021 to 30 June 2020 (1 page)
2 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2020Registered office address changed from Flat 6 82 Mount Nod Road London SW16 2LJ England to 71 Goldman Close London E2 6EF on 18 June 2020 (1 page)
16 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 February 2020Registered office address changed from Flat 2 75 Babington Road London SW16 6AN England to Flat 6 82 Mount Nod Road London SW16 2LJ on 13 February 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
5 September 2017Registered office address changed from Vox Studios Studio 307 1-45 Burham Street Vaughall London SE11 5AP to Flat 2 75 Babington Road London SW16 6AN on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Vox Studios Studio 307 1-45 Burham Street Vaughall London SE11 5AP to Flat 2 75 Babington Road London SW16 6AN on 5 September 2017 (1 page)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 June 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
2 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
2 June 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
25 May 2016Registered office address changed from 66C Arodene Road Brixton London SW2 2BH to Vox Studios Studio 307 1-45 Burham Street Vaughall London SE11 5AP on 25 May 2016 (2 pages)
25 May 2016Registered office address changed from 66C Arodene Road Brixton London SW2 2BH to Vox Studios Studio 307 1-45 Burham Street Vaughall London SE11 5AP on 25 May 2016 (2 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
7 August 2015Registered office address changed from Larkhall Park Depot Corner of Courland Grove & Larkhall Lane Stockwell London SW8 2PX United Kingdom to 66C Arodene Road Brixton London SW2 2BH on 7 August 2015 (2 pages)
7 August 2015Registered office address changed from Larkhall Park Depot Corner of Courland Grove & Larkhall Lane Stockwell London SW8 2PX United Kingdom to 66C Arodene Road Brixton London SW2 2BH on 7 August 2015 (2 pages)
7 August 2015Registered office address changed from Larkhall Park Depot Corner of Courland Grove & Larkhall Lane Stockwell London SW8 2PX United Kingdom to 66C Arodene Road Brixton London SW2 2BH on 7 August 2015 (2 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)