Company NameFashion Wise (UK) Limited
Company StatusDissolved
Company Number04957163
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 4 months ago)
Dissolution Date15 July 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSamreen Nasreen Ghafoor
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Coniston Grove
Bradford
West Yorkshire
BD9 5HN
Secretary NameTasmeen Ghafoor
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Coniston Grove
Bradford
West Yorkshire
BD9 5HN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£316,360
Gross Profit£161,762
Net Worth£52,570
Cash£48,949
Current Liabilities£18,046

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

15 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2010Final Gazette dissolved following liquidation (1 page)
15 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
29 September 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
3 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2008Statement of affairs with form 4.19 (6 pages)
3 April 2008Statement of affairs with form 4.19 (6 pages)
3 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-26
(1 page)
11 March 2008Registered office changed on 11/03/2008 from 61-64 kirkgate market arndale centre bradford west yorkshire BD1 1TE (1 page)
11 March 2008Registered office changed on 11/03/2008 from 61-64 kirkgate market arndale centre bradford west yorkshire BD1 1TE (1 page)
7 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
7 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
24 August 2006Return made up to 24/08/06; full list of members (2 pages)
24 August 2006Return made up to 24/08/06; full list of members (2 pages)
18 November 2005Return made up to 07/11/05; full list of members (6 pages)
18 November 2005Return made up to 07/11/05; full list of members (6 pages)
10 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
10 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
7 December 2004Return made up to 07/11/04; full list of members (6 pages)
7 December 2004Return made up to 07/11/04; full list of members (6 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: yorkshire business management 123-127 barkerend road bradford BD3 9AU (1 page)
17 February 2004Registered office changed on 17/02/04 from: yorkshire business management 123-127 barkerend road bradford BD3 9AU (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 November 2003Incorporation (6 pages)