Company NameCFS Fashion Ltd
DirectorsFatma Pinar and Omer Topcu
Company StatusActive
Company Number07472910
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Fatma Pinar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Twickenham Road
Leyton
London
E11 4BH
Director NameMr Omer Topcu
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Wellfields
Loughton
Essex
IG10 1NY

Location

Registered Address68 Wellfields
Loughton
Essex
IG10 1NY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

50 at £1Fatma Pinar
50.00%
Ordinary
50 at £1Omer Topcu
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,017
Cash£13,110
Current Liabilities£107,511

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Filing History

29 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 May 2014Appointment of Mr Omer Topcu as a director (2 pages)
2 May 2014Appointment of Mr Omer Topcu as a director (2 pages)
7 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
4 September 2012Registered office address changed from 152 Twickenham Road Leyton E11 4BH England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 152 Twickenham Road Leyton E11 4BH England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 152 Twickenham Road Leyton E11 4BH England on 4 September 2012 (1 page)
16 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)