Company NameNew Scene Fashion Limited
Company StatusDissolved
Company Number02633382
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 9 months ago)
Dissolution Date14 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameRamzan Mohammed
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Valley Road
Stockport
Cheshire
SK4 2DB
Secretary NameMrs Tahid Mohammed
NationalityBritish
StatusClosed
Appointed12 August 1999(8 years after company formation)
Appointment Duration18 years, 1 month (closed 14 September 2017)
RoleCo Secretary
Correspondence Address49 Valley Road
Heaton Mersey
Stockport
Cheshire
SK4 2DB
Director NameMrs Tahid Mohammed
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address49 Valley Road
Heaton Mersey
Stockport
Cheshire
SK4 2DB
Secretary NameRamzan Mohammed
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Valley Road
Stockport
Cheshire
SK4 2DB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Telephone0161 8345814
Telephone regionManchester

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mrs Tahid Mohammed
50.00%
Ordinary
1 at £1Ramzan Mohammed
50.00%
Ordinary

Financials

Year2014
Turnover£93,050
Gross Profit£37,160
Net Worth-£43,471
Cash£1,617
Current Liabilities£90,720

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 September 2017Final Gazette dissolved following liquidation (1 page)
14 September 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
14 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
17 May 2016Court order INSOLVENCY:replacement of liquidator (8 pages)
17 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 May 2016Court order INSOLVENCY:replacement of liquidator (8 pages)
17 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Appointment of a voluntary liquidator (1 page)
11 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
(1 page)
11 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
(1 page)
30 March 2016Registered office address changed from 15 Collingham Street Red Bank Road Cheetham Hill Manchester Lancashire M8 8RR to 340 Deansgate Manchester M3 4LY on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 15 Collingham Street Red Bank Road Cheetham Hill Manchester Lancashire M8 8RR to 340 Deansgate Manchester M3 4LY on 30 March 2016 (2 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Statement of affairs with form 4.19 (5 pages)
24 March 2016Statement of affairs with form 4.19 (5 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
19 December 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
19 December 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
2 September 2014Annual return made up to 30 July 2014
Statement of capital on 2014-09-02
  • GBP 2
(14 pages)
2 September 2014Annual return made up to 30 July 2014
Statement of capital on 2014-09-02
  • GBP 2
(14 pages)
15 November 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
15 November 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
13 August 2013Annual return made up to 30 July 2013
Statement of capital on 2013-08-13
  • GBP 2
(14 pages)
13 August 2013Annual return made up to 30 July 2013
Statement of capital on 2013-08-13
  • GBP 2
(14 pages)
15 January 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
15 January 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
3 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (14 pages)
3 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (14 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
5 October 2011Annual return made up to 30 July 2011 (14 pages)
5 October 2011Annual return made up to 30 July 2011 (14 pages)
30 September 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
30 September 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
29 September 2010Annual return made up to 30 July 2010 (12 pages)
29 September 2010Annual return made up to 30 July 2010 (12 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
19 August 2009Return made up to 30/07/09; full list of members (5 pages)
19 August 2009Return made up to 30/07/09; full list of members (5 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
23 September 2008Return made up to 30/07/08; no change of members (6 pages)
23 September 2008Return made up to 30/07/08; no change of members (6 pages)
22 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
22 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
30 August 2007Return made up to 30/07/07; no change of members (6 pages)
30 August 2007Return made up to 30/07/07; no change of members (6 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
24 August 2006Return made up to 30/07/06; full list of members (6 pages)
24 August 2006Return made up to 30/07/06; full list of members (6 pages)
13 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
13 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
2 August 2005Return made up to 30/07/05; full list of members (6 pages)
2 August 2005Return made up to 30/07/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
3 August 2004Return made up to 30/07/04; full list of members (6 pages)
3 August 2004Return made up to 30/07/04; full list of members (6 pages)
8 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
8 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
6 October 2003Return made up to 30/07/03; full list of members (6 pages)
6 October 2003Return made up to 30/07/03; full list of members (6 pages)
30 May 2003Registered office changed on 30/05/03 from: 2ND floor 32 mason st manchester M4 5EY (1 page)
30 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
30 May 2003Registered office changed on 30/05/03 from: 2ND floor 32 mason st manchester M4 5EY (1 page)
1 August 2002Return made up to 30/07/02; full list of members (6 pages)
1 August 2002Return made up to 30/07/02; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
15 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
3 August 2001Return made up to 30/07/01; full list of members (6 pages)
3 August 2001Return made up to 30/07/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 July 2000 (8 pages)
13 October 2000Full accounts made up to 31 July 2000 (8 pages)
1 August 2000Return made up to 30/07/00; full list of members (6 pages)
1 August 2000Return made up to 30/07/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 July 1999 (8 pages)
13 October 1999Full accounts made up to 31 July 1999 (8 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
17 August 1999Return made up to 30/07/99; no change of members (4 pages)
17 August 1999Return made up to 30/07/99; no change of members (4 pages)
22 September 1998Full accounts made up to 31 July 1998 (8 pages)
22 September 1998Full accounts made up to 31 July 1998 (8 pages)
6 August 1998Return made up to 30/07/98; full list of members (6 pages)
6 August 1998Return made up to 30/07/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 31 July 1997 (9 pages)
6 November 1997Accounts for a small company made up to 31 July 1997 (9 pages)
30 September 1997Return made up to 30/07/97; no change of members (4 pages)
30 September 1997Return made up to 30/07/97; no change of members (4 pages)
26 September 1996Full accounts made up to 31 July 1996 (9 pages)
26 September 1996Full accounts made up to 31 July 1996 (9 pages)
7 August 1996Return made up to 30/07/96; no change of members (4 pages)
7 August 1996Return made up to 30/07/96; no change of members (4 pages)
12 September 1995Full accounts made up to 31 July 1995 (9 pages)
12 September 1995Full accounts made up to 31 July 1995 (9 pages)
8 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1991Incorporation (17 pages)
30 July 1991Incorporation (17 pages)