Company NameAngel Fashions Limited
Company StatusDissolved
Company Number03265055
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBalbir Khurana
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwedish
StatusClosed
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address315 Frederick Street
Oldham
Lancashire
OL8 4HG
Secretary NameTina Khurana
NationalitySwedish
StatusClosed
Appointed14 October 1996(same day as company formation)
RoleBusiness Woman
Correspondence Address315 Frederick Street
Oldham
Lancashire
OL8 4HG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSahaj Anand Business Centre
10 Park Place
Manchester
Lancashire
M4 4EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
30 January 2006Application for striking-off (1 page)
23 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 October 2005Return made up to 14/10/05; full list of members (2 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 October 2004Return made up to 14/10/04; full list of members (5 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 December 2003Return made up to 14/10/03; full list of members (5 pages)
16 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 February 2003Return made up to 14/10/02; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
16 November 2001Return made up to 14/10/01; full list of members (5 pages)
16 November 2001Secretary's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
8 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 October 2000Return made up to 14/10/00; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: suite 8 55/57 whitworth street manchester M1 3NT (1 page)
1 September 2000Secretary's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
16 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 November 1999Return made up to 14/10/99; full list of members (5 pages)
22 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 August 1999Auditor's resignation (1 page)
20 October 1998Return made up to 14/10/98; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
7 November 1997Return made up to 14/10/97; full list of members (6 pages)
26 October 1997Ad 20/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
14 October 1996Incorporation (10 pages)