Company NamePashion Limited
Company StatusDissolved
Company Number09826094
CategoryPrivate Limited Company
Incorporation Date15 October 2015(8 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameFlavia Pfyffer Von Altishofen
Date of BirthMarch 1990 (Born 34 years ago)
NationalitySwiss
StatusClosed
Appointed15 October 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMrs Riya Grover
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Alexandre Pfyffer Von Altishofen
Date of BirthMay 1988 (Born 35 years ago)
NationalitySwiss
StatusClosed
Appointed28 January 2016(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 17 December 2019)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameAlexandre Pfyffer Von Altishofen
Date of BirthMay 1988 (Born 35 years ago)
NationalitySwiss
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN

Location

Registered AddressThird Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (4 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 July 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 133.57
(3 pages)
4 July 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
20 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 132.43
(3 pages)
20 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 132.43
(3 pages)
19 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
19 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 128.57
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 128.57
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 120.79
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 122.63
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 120.79
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 122.63
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 120.33
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 120.33
(3 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 107.36
(4 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 107.36
(4 pages)
2 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 102
(3 pages)
2 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 102
(3 pages)
19 May 2016Sub-division of shares on 6 April 2016 (5 pages)
19 May 2016Sub-division of shares on 6 April 2016 (5 pages)
4 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 06/04/2016
(6 pages)
4 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 06/04/2016
(6 pages)
14 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2016
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2016
(4 pages)
3 February 2016Appointment of Mr Alexandre Pfyffer Von Altishofen as a director on 28 January 2016 (2 pages)
3 February 2016Appointment of Mr Alexandre Pfyffer Von Altishofen as a director on 28 January 2016 (2 pages)
2 February 2016Appointment of Ms Riya Grover as a director on 28 January 2016 (2 pages)
2 February 2016Appointment of Ms Riya Grover as a director on 28 January 2016 (2 pages)
19 November 2015Termination of appointment of Alexandre Pfyffer Von Altishofen as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Alexandre Pfyffer Von Altishofen as a director on 19 November 2015 (1 page)
23 October 2015Registered office address changed from Marlborough House Victoria Road South Chelmsford CM1 1LN United Kingdom to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Marlborough House Victoria Road South Chelmsford CM1 1LN United Kingdom to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 23 October 2015 (1 page)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)