Company NameMode Fashions Limited
Company StatusDissolved
Company Number08357777
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date16 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMrs Neena Chadda
StatusClosed
Appointed01 August 2014(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 16 March 2020)
RoleCompany Director
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX
Director NameMrs Neena Chadda
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 16 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX
Director NameMrs Arti Chadda Bhandari
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Howard Road
Culcheth
Warrington
Cheshire
WA3 5EG
Director NameMr Fahad Bashir
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Broughton Street
Manchester
M8 8AN

Contact

Websitewww.fashion365.co.uk
Email address[email protected]

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Shareholders

100 at £1Arti Bhandari
100.00%
Ordinary

Financials

Year2014
Net Worth£5,432
Cash£917
Current Liabilities£262,884

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2017Liquidators' statement of receipts and payments to 2 June 2017 (14 pages)
25 June 2016Registered office address changed from 130 Broughton Street Manchester M8 8AN to Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 25 June 2016 (2 pages)
23 June 2016Statement of affairs with form 4.19 (5 pages)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-03
(1 page)
9 April 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016Termination of appointment of Fahad Bashir as a director on 1 January 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Appointment of Mrs Neena Chadda as a director on 1 December 2015 (2 pages)
7 January 2016Appointment of Mrs Neena Chadda as a director on 1 December 2015 (2 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
9 July 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Appointment of Mr Fahad Bashir as a director on 1 October 2014 (2 pages)
10 October 2014Termination of appointment of Arti Chadda Bhandari as a director on 1 October 2014 (1 page)
10 October 2014Termination of appointment of Arti Chadda Bhandari as a director on 1 October 2014 (1 page)
10 October 2014Appointment of Mr Fahad Bashir as a director on 1 October 2014 (2 pages)
7 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
12 August 2014Appointment of Mrs Neena Chadda as a secretary on 1 August 2014 (2 pages)
12 August 2014Appointment of Mrs Neena Chadda as a secretary on 1 August 2014 (2 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
3 July 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Registered office address changed from Unit 2 1St Floor 130 Broughton Street Manchester M8 8AN United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Unit 2 1St Floor 130 Broughton Street Manchester M8 8AN United Kingdom on 2 August 2013 (1 page)
18 February 2013Director's details changed for Mrs Arti Bhandari on 18 February 2013 (2 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)