Company NameSarah Fashion (Trading As Amayrah Fashion) Ltd
DirectorNasreen Maria Mahboob Masih
Company StatusActive
Company Number09929005
CategoryPrivate Limited Company
Incorporation Date24 December 2015(8 years, 4 months ago)
Previous NamesRafia Fashion Ltd and Sarah Fashion Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Nasreen Maria Mahboob Masih
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 The Broadway
Southall
UB1 1QD
Director NameMr Alex Alexander
Date of BirthOctober 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed24 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 The Broadway
Southall
UB1 1QD
Director NameMrs Shalinie Marisca
Date of BirthMarch 1983 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2018(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Station Road
Langley
Slough
SL3 8BT
Director NameMrs Nasreen Maria Mahboob Masih
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(2 years, 11 months after company formation)
Appointment Duration1 week (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 The Broadway
Southall
UB1 1QD

Location

Registered Address84 The Broadway
Southall
UB1 1QD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 4 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
26 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 October 2020Notification of Nasreen Maria Mahboob Masih as a person with significant control on 1 October 2020 (2 pages)
9 October 2020Withdrawal of a person with significant control statement on 9 October 2020 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
3 June 2020Director's details changed for Mrs Nasreen Masih on 1 June 2020 (2 pages)
3 January 2020Confirmation statement made on 7 December 2019 with updates (4 pages)
18 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
6 December 2018Termination of appointment of Shalinie Marisca as a director on 5 December 2018 (1 page)
6 December 2018Appointment of Mrs Nasreen Masih as a director on 28 November 2018 (2 pages)
5 December 2018Termination of appointment of Alex Alexander as a director on 5 December 2018 (1 page)
5 December 2018Termination of appointment of Nasreen Maria Mahboob Masih as a director on 5 December 2018 (1 page)
4 December 2018Appointment of Mrs Nasreen Maria Mahboob Masih as a director on 28 November 2018 (2 pages)
23 October 2018Registered office address changed from 65 the Broadway Himalaya Shopping Centre, Unit 18 Southall UB1 1JY England to 84 the Broadway Southall UB1 1QD on 23 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-10
(3 pages)
3 April 2018Appointment of Mrs Shalinie Marisca as a director on 1 April 2018 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 October 2017Registered office address changed from 84 the Broadway Southall Middlesex UB1 1QD United Kingdom to 65 the Broadway Himalaya Shopping Centre, Unit 18 Southall UB1 1JY on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 84 the Broadway Southall Middlesex UB1 1QD United Kingdom to 65 the Broadway Himalaya Shopping Centre, Unit 18 Southall UB1 1JY on 3 October 2017 (1 page)
20 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
20 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Withdraw the company strike off application (1 page)
27 July 2017Withdraw the company strike off application (1 page)
20 July 2017Application to strike the company off the register (3 pages)
20 July 2017Application to strike the company off the register (3 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
24 December 2015Incorporation
Statement of capital on 2015-12-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 December 2015Incorporation
Statement of capital on 2015-12-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)