Company NameFashion Finder (Le Monde) Limited
Company StatusDissolved
Company Number03778662
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date14 July 2014 (9 years, 9 months ago)
Previous NameFashion Finders (Le Monde) Limited

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 NamePrem Prakash Talwar
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(1 month after company formation)
Appointment Duration15 years (closed 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rockbourne Way
Liverpool
Merseyside
L25 4TD
Secretary NameNeelam Talwar
NationalityBritish
StatusClosed
Appointed30 June 1999(1 month after company formation)
Appointment Duration15 years (closed 14 July 2014)
RoleCompany Director
Correspondence Address5 Rockbourne Way
Liverpool
Merseyside
L25 4TD
Director NameMr Rajesh Talwar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(9 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rockbourne Way
Liverpool
Merseyside
L25 4TD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressKpmg Llp
St James' Square
Manchester
Greater Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

25 at £1Neelam Talwar
25.00%
Ordinary
25 at £1Prem Prakash Talwar
25.00%
Ordinary
25 at £1Rajesh Talwar
25.00%
Ordinary
25 at £1Reena Talwar
25.00%
Ordinary

Financials

Year2014
Turnover£15,477,026
Gross Profit£3,359,756
Net Worth£1,681,305
Cash£216,495
Current Liabilities£3,054,372

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

14 July 2014Final Gazette dissolved following liquidation (1 page)
14 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2014Administrator's progress report to 4 April 2014 (20 pages)
14 April 2014Administrator's progress report to 4 April 2014 (20 pages)
14 April 2014Statement of affairs with form 2.14B (16 pages)
14 April 2014Notice of move from Administration to Dissolution (20 pages)
29 October 2013Administrator's progress report to 4 October 2013 (18 pages)
29 October 2013Administrator's progress report to 4 October 2013 (18 pages)
17 June 2013Notice of deemed approval of proposals (1 page)
7 June 2013Statement of administrator's proposal (30 pages)
26 April 2013Registered office address changed from Maya House Unit 34 Wellington Employment Park Dunes Way Liverpool Merseyside L5 9RJ on 26 April 2013 (2 pages)
22 April 2013Appointment of an administrator (1 page)
16 January 2013Accounts for a medium company made up to 31 May 2012 (19 pages)
21 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 February 2012Amended full accounts made up to 31 May 2011 (18 pages)
16 February 2012Full accounts made up to 31 May 2011
  • ANNOTATION The last two pages of the accounts were administratively removed from the public record on 03/04/2012 as they did not form part of the statutory financial statements.
(19 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
24 March 2011Registered office address changed from Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF on 24 March 2011 (2 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2010Director's details changed for Rajesh Talwar on 18 May 2010 (2 pages)
14 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Prem Prakash Talwar on 18 May 2010 (2 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
4 August 2009Return made up to 18/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 February 2009Director appointed rajesh talwar (2 pages)
20 June 2008Return made up to 18/05/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 August 2007Return made up to 18/05/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 May 2005Return made up to 20/05/05; full list of members (3 pages)
29 July 2004Accounts for a small company made up to 31 May 2003 (7 pages)
26 May 2004Return made up to 27/05/04; full list of members (6 pages)
20 June 2003Return made up to 27/05/03; full list of members (7 pages)
10 May 2003Registered office changed on 10/05/03 from: granite building 6 stanley street liverpool L1 6AF (1 page)
2 April 2003Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 June 2002Return made up to 27/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 October 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
2 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
24 May 2000Return made up to 27/05/00; full list of members (6 pages)
2 May 2000Company name changed fashion finders (le monde) limit ed\certificate issued on 03/05/00 (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: stanley court 19-23 stanley street liverpool merseyside L1 6AA (1 page)
1 July 1999Registered office changed on 01/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
27 May 1999Incorporation (18 pages)