Company NameFashion Consulting Limited
Company StatusDissolved
Company Number04228626
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Tooley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 30 April 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Ramsay Drive
Basildon
Essex
SS16 4RR
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed02 January 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 30 April 2008)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameKesmil Management Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address45/47 Marylebone Lane
London
W1U 2NT
Secretary NameKMM Services Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address45-47 Marylebone Lane
London
W1U 2NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2008Director's particulars changed (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
4 August 2007Return made up to 05/06/07; full list of members (5 pages)
26 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
26 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New director appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Registered office changed on 15/01/07 from: 45-47 marylebone lane london W1U 2NT (1 page)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006Return made up to 05/06/06; full list of members (2 pages)
12 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
2 August 2005Delivery ext'd 3 mth 30/06/05 (2 pages)
12 July 2005Director's particulars changed (1 page)
6 July 2005Return made up to 05/06/05; full list of members (2 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
25 November 2004Delivery ext'd 3 mth 30/06/04 (1 page)
16 June 2004Return made up to 05/06/04; full list of members (5 pages)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Registered office changed on 13/01/04 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page)
13 January 2004Director's particulars changed (1 page)
1 December 2003Delivery ext'd 3 mth 30/06/03 (2 pages)
26 June 2003Return made up to 05/06/03; full list of members (5 pages)
13 June 2001Secretary resigned (1 page)