Company NameDare Fashions Limited
Company StatusDissolved
Company Number07760950
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Brian Anthony Riley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Charles Street
Manchester
Lancashire
M1 7DB
Director NameMr Harinder Singh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Charles Street
Manchester
Lancashire
M1 7DB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address42 Charles Street
Manchester
Lancashire
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Brian Anthony Riley
50.00%
Ordinary
500 at £1Harinder Singh Sidhu
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Compulsory strike-off action has been suspended (1 page)
5 November 2015Compulsory strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Compulsory strike-off action has been suspended (1 page)
4 March 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Statement of capital following an allotment of shares on 2 September 2011
  • GBP 1,000
(3 pages)
6 February 2013Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1,000
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 2 September 2011
  • GBP 1,000
(3 pages)
6 February 2013Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1,000
(3 pages)
6 February 2013Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1,000
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 2 September 2011
  • GBP 1,000
(3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
29 September 2011Director's details changed for Mr Harinder Singh Sidhu on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Harinder Singh Sidhu on 29 September 2011 (2 pages)
26 September 2011Appointment of Mr Brian Anthony Riley as a director (2 pages)
26 September 2011Appointment of Mr Brian Anthony Riley as a director (2 pages)
26 September 2011Appointment of Mr Harinder Singh Sidhu as a director (2 pages)
26 September 2011Appointment of Mr Harinder Singh Sidhu as a director (2 pages)
6 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)