Warning: file_put_contents(c/088e3402d7c45655ab61d04553f2c34d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fashion 87 Ltd, B11 3JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FASHION 87 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fashion 87 Ltd. The company was founded 8 years ago and was given the registration number 09733035. The firm's registered office is in BIRMINGHAM. You can find them at Unit A, Evelyn Road, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FASHION 87 LTD
Company Number:09733035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 August 2015
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit A, Evelyn Road, Birmingham, England, B11 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Benson Street, Leicester, United Kingdom, LE5 4HB

Director27 December 2016Active
170, Coleman Road, Leicester, United Kingdom, LE5 4LJ

Director14 August 2015Active

People with Significant Control

Mr Mukeshbhai Vinubhai Patel
Notified on:27 December 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Unit A, Evelyn Road, Birmingham, England, B11 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Labhu Suka Keshwala
Notified on:01 July 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Unit 7, Benson Street, Leicester, England, LE5 4HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Gazette

Gazette filings brought up to date.

Download
2019-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Address

Change registered office address company with date old address new address.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2018-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-07-16Address

Change registered office address company with date old address new address.

Download
2018-05-17Address

Change registered office address company with date old address new address.

Download
2018-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2017-02-03Officers

Appoint person director company with name date.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-09-16Address

Change registered office address company with date old address new address.

Download
2015-08-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.