Company NameFinalfashion Limited
Company StatusDissolved
Company Number03757422
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameChoudhary Mohammad Iqbal
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(2 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (closed 17 March 2009)
RoleCompany Director
Correspondence AddressUnit E 19-21 Broughton Street
Cheetham Hill
Manchester
Lancashire
M8 8LZ
Secretary NameAnwar Saeed
NationalityBritish
StatusClosed
Appointed01 September 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address47 Slade Grove
Manchester
Lancashire
M13 0SJ
Secretary NameAbdus-Sattar Alui
NationalityBritish
StatusResigned
Appointed07 May 1999(2 weeks, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressFlat 1 631b Stockport Road
Manchester
Lancashire
M12 4QA
Secretary NameGhulam Asif Butt
NationalityBritish
StatusResigned
Appointed01 September 1999(4 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 July 2000)
RoleCompany Director
Correspondence Address2 Norman Road
Manchester
Lancashire
M14 5LE
Secretary NameAziz Rahman
NationalityBritish
StatusResigned
Appointed14 June 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2007)
RoleSecretary
Correspondence Address155 The Fairway
Manchester
Lancashire
M40 3WA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address10 Grawdale St
Manchester
M14 5WG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,955
Cash£2,973
Current Liabilities£60,535

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (1 page)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (1 page)
6 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 June 2006Return made up to 21/04/06; full list of members (6 pages)
30 November 2005Registered office changed on 30/11/05 from: 19-21 broughton street unit e off wooly st cheethamhill manchester M8 8LZ (2 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2004Registered office changed on 21/12/04 from: 16 tariff street manchester lancashire M1 2FN (1 page)
12 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 April 2004Return made up to 21/04/04; full list of members (6 pages)
10 December 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 June 2003Return made up to 21/04/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 April 2002Return made up to 21/04/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 21/04/01; full list of members (6 pages)
10 August 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
21 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
23 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: the britannia suite st. James's buildings 79 oxford street manchester M1 6FR (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
21 April 1999Incorporation (10 pages)