Company NameDangerous Fx Fashions Limited
Company StatusDissolved
Company Number08418720
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)
Dissolution Date7 January 2022 (2 years, 3 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 NameMs Julie Anne Moores
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 07 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMs Kathryn Ann Morley
StatusClosed
Appointed29 January 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 07 January 2022)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMs Kathryn Ann Morley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressUnit 2 Jones Square
Hempshaw Lane
Stockport
Cheshire
SK1 4LJ
Director NameMs Julie Ann Moores
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 14 August 2017)
RoleAquisitions Manager
Country of ResidenceEngland
Correspondence AddressUnit 11, Brook House, Brook Street Brook Street
Hazel Grove
Stockport
Cheshire
SK7 4QZ
Secretary NameMs Kathryn Ann Morley
StatusResigned
Appointed01 November 2013(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressUnit 11, Brook House, Brook Street Brook Street
Hazel Grove
Stockport
Cheshire
SK7 4QZ
Secretary NameMs Julie Anne Moores
StatusResigned
Appointed15 August 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2019)
RoleCompany Director
Correspondence AddressUnit 11, Brook House, Brook Street Brook Street
Hazel Grove
Stockport
Cheshire
SK7 4QZ

Contact

Websitedangerousfx.co.uk
Email address[email protected]
Telephone0161 4741646
Telephone regionManchester

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Kathryn Morley
50.00%
Ordinary
500 at £1Moores Julie
50.00%
Ordinary

Financials

Year2014
Net Worth£12,391
Cash£13,132
Current Liabilities£85,923

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 January 2022Final Gazette dissolved following liquidation (1 page)
7 October 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
5 January 2021Appointment of a voluntary liquidator (3 pages)
5 January 2021Registered office address changed from 15 Dovedale Road Stockport SK2 5DZ England to 340 Deansgate Manchester M3 4LY on 5 January 2021 (2 pages)
4 January 2021Appointment of a voluntary liquidator (3 pages)
4 January 2021Statement of affairs (8 pages)
4 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-21
(1 page)
2 June 2020Registered office address changed from Unit 11, Brook House, Brook Street Brook Street Hazel Grove Stockport Cheshire SK7 4QZ England to 15 Dovedale Road Stockport SK2 5DZ on 2 June 2020 (1 page)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
29 January 2019Termination of appointment of Kathryn Ann Morley as a director on 29 January 2019 (1 page)
29 January 2019Appointment of Ms Julie Anne Moores as a director on 29 January 2019 (2 pages)
29 January 2019Appointment of Ms Kathryn Ann Morley as a secretary on 29 January 2019 (2 pages)
29 January 2019Notification of Julie Anne Moores as a person with significant control on 29 January 2019 (2 pages)
29 January 2019Termination of appointment of Julie Anne Moores as a secretary on 29 January 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
23 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
18 January 2018Cessation of Julie Anne Moores as a person with significant control on 18 January 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 August 2017Change of details for Mrs Julie Ann Moores as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Appointment of Ms Kathryn Ann Morley as a director on 15 August 2017 (2 pages)
15 August 2017Change of details for Mrs Julie Ann Moores as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Appointment of Ms Kathryn Ann Morley as a director on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Julie Ann Moores as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Kathryn Ann Morley as a secretary on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Julie Ann Moores as a director on 14 August 2017 (1 page)
15 August 2017Appointment of Ms Julie Anne Moores as a secretary on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Kathryn Ann Morley as a secretary on 14 August 2017 (1 page)
15 August 2017Appointment of Ms Julie Anne Moores as a secretary on 15 August 2017 (2 pages)
13 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 September 2016Registered office address changed from Unit 2 Jones Square Hempshaw Lane Stockport Cheshire SK1 4LJ to Unit 11, Brook House, Brook Street Brook Street Hazel Grove Stockport Cheshire SK7 4QZ on 10 September 2016 (1 page)
10 September 2016Registered office address changed from Unit 2 Jones Square Hempshaw Lane Stockport Cheshire SK1 4LJ to Unit 11, Brook House, Brook Street Brook Street Hazel Grove Stockport Cheshire SK7 4QZ on 10 September 2016 (1 page)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
19 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 June 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,000
(3 pages)
7 June 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,000
(3 pages)
25 November 2013Appointment of Ms Kathryn Ann Morley as a secretary (1 page)
25 November 2013Termination of appointment of Kathryn Morley as a director (1 page)
25 November 2013Termination of appointment of Kathryn Morley as a director (1 page)
25 November 2013Appointment of Ms Julie Ann Moores as a director (2 pages)
25 November 2013Appointment of Ms Julie Ann Moores as a director (2 pages)
25 November 2013Appointment of Ms Kathryn Ann Morley as a secretary (1 page)
16 March 2013Registered office address changed from 12 Bryone Drive Stockport Cheshire SK2 6TA United Kingdom on 16 March 2013 (1 page)
16 March 2013Registered office address changed from 12 Bryone Drive Stockport Cheshire SK2 6TA United Kingdom on 16 March 2013 (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)