Company NameLa Fashion Enterprise Limited
DirectorsSuneet Prakash Talwar and Alastair Ben Dale-Jones
Company StatusLiquidation
Company Number08520054
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 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 Suneet Prakash Talwar
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Cowgill Holloway Business Recovery Llp Fourth
The Parklands
Bolton
BL6 4SD
Director NameMr Alastair Ben Dale-Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrimpton House Studios Brimpton House
Church Lane
Brimpton
RG7 4TJ
Secretary NameMrs Lata Talwar
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 19-20 Westlink Ouse Street
Manchester
Lancashire
M50 1YX
Director NameMr David McNeil Mitchell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19-20 Westlink Ouse Street
Manchester
Lancashire
M50 1YX
Director NameMr Billy Green
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19-20 Westlink Ouse Street
Manchester
Lancashire
M50 1YX

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

8.3k at £0.01Suneet Talwar
81.67%
Ordinary
140 at £0.01Adam Signy
1.39%
Ordinary
140 at £0.01Bill Bottriell
1.39%
Ordinary
140 at £0.01Charlie Green
1.39%
Ordinary
140 at £0.01David Mitchell
1.39%
Ordinary
140 at £0.01Ian Colletts
1.39%
Ordinary
140 at £0.01Ian Gray
1.39%
Ordinary
140 at £0.01Jean-lou Rihon
1.39%
Ordinary
140 at £0.01Lindsay Dibden
1.39%
Ordinary
140 at £0.01Lindsay Stuart
1.39%
Ordinary
140 at £0.01Marek Gumienny
1.39%
Ordinary
140 at £0.01Peter Combe
1.39%
Ordinary
140 at £0.01Simon Leefe
1.39%
Ordinary
-OTHER
1.00%
-
70 at £0.01Paul Tselentis
0.69%
Ordinary

Financials

Year2014
Net Worth£155,325
Cash£187,326
Current Liabilities£132,997

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2019 (4 years, 10 months ago)
Next Return Due22 June 2020 (overdue)

Filing History

8 March 2023Registered office address changed from 2nd Floor 20 Chapel Street Liverpool L3 9AG to Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 March 2023 (2 pages)
7 December 2022Liquidators' statement of receipts and payments to 25 September 2022 (20 pages)
1 December 2021Liquidators' statement of receipts and payments to 25 September 2021 (20 pages)
1 June 2021Appointment of a voluntary liquidator (6 pages)
25 May 2021Removal of liquidator by court order (5 pages)
2 December 2020Liquidators' statement of receipts and payments to 25 September 2020 (14 pages)
2 November 2020Removal of liquidator by court order (7 pages)
30 October 2020Appointment of a voluntary liquidator (9 pages)
1 October 2020Appointment of a voluntary liquidator (7 pages)
29 July 2020Death of a liquidator (3 pages)
28 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 October 2019Statement of affairs (15 pages)
10 October 2019Appointment of a voluntary liquidator (4 pages)
10 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-26
(1 page)
19 September 2019Registered office address changed from Unit 19-20 Westlink Ouse Street Manchester Lancashire M50 1YX England to 2nd Floor 20 Chapel Street Liverpool L3 9AG on 19 September 2019 (2 pages)
16 July 2019Confirmation statement made on 8 June 2019 with updates (6 pages)
15 July 2019Termination of appointment of David Mcneil Mitchell as a director on 2 July 2019 (1 page)
28 February 2019Termination of appointment of Billy Green as a director on 28 February 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 September 2018Statement of capital following an allotment of shares on 12 September 2018
  • GBP 287.566422
(4 pages)
21 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 September 2018Appointment of Mr Alastair Ben Dale-Jones as a director on 12 September 2018 (2 pages)
30 August 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 252.92071
(4 pages)
26 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
25 July 2018Appointment of Mr Billy Green as a director on 13 July 2018 (2 pages)
15 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Lata Talwar as a secretary on 7 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
26 June 2017Notification of Suneet Talwar as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Suneet Talwar as a person with significant control on 6 April 2016 (2 pages)
7 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
7 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
4 December 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 207.09298
(8 pages)
4 December 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 207.09298
(8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 181.82
(5 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 181.82
(5 pages)
9 June 2016Registered office address changed from 46 Stocks Street Manchester M8 8QJ to Unit 19-20 Westlink Ouse Street Manchester Lancashire M50 1YX on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 46 Stocks Street Manchester M8 8QJ to Unit 19-20 Westlink Ouse Street Manchester Lancashire M50 1YX on 9 June 2016 (1 page)
18 September 2015Compulsory strike-off action has been discontinued (1 page)
18 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 181.82
(5 pages)
17 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 181.82
(5 pages)
17 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 181.82
(5 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 April 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
1 April 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
4 February 2015Registered office address changed from 48-52 Penny Lane Liverpool L18 1DG to 46 Stocks Street Manchester M8 8QJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 48-52 Penny Lane Liverpool L18 1DG to 46 Stocks Street Manchester M8 8QJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 48-52 Penny Lane Liverpool L18 1DG to 46 Stocks Street Manchester M8 8QJ on 4 February 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 181.82
(4 pages)
21 August 2014Sub-division of shares on 21 July 2014 (5 pages)
21 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
21 August 2014Sub-division of shares on 21 July 2014 (5 pages)
21 August 2014Appointment of Mr David Mcneil Mitchell as a director on 23 July 2014 (3 pages)
21 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
21 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 181.82
(4 pages)
21 August 2014Appointment of Mr David Mcneil Mitchell as a director on 23 July 2014 (3 pages)
11 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 150
(4 pages)
11 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 150
(4 pages)
11 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 150
(4 pages)
9 July 2014Director's details changed for Mr Suneet Talwar on 7 May 2014 (2 pages)
9 July 2014Director's details changed for Mr Suneet Talwar on 7 May 2014 (2 pages)
9 July 2014Director's details changed for Mr Suneet Talwar on 7 May 2014 (2 pages)
30 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 150
(3 pages)
30 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 150
(3 pages)
16 May 2013Registered office address changed from Om House 32 Broughton Street Cheetham Hill Manchester M8 8NN United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Om House 32 Broughton Street Cheetham Hill Manchester M8 8NN United Kingdom on 16 May 2013 (1 page)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)