UKBizDB.co.uk

FASHION ADDICTION LIMITED

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

This company is commonly known as Fashion Addiction Limited. The company was founded 5 years ago and was given the registration number 11725046. The firm's registered office is in LONDON. You can find them at 64 Sherrard Road, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:FASHION ADDICTION LIMITED
Company Number:11725046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:64 Sherrard Road, London, England, E7 8DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Sherrard Road, London, England, E7 8DW

Director02 October 2020Active
9, Pellatt Grove, London, England, N22 5PG

Secretary10 May 2019Active
12, St. Stephens Parade, Green Street, London, United Kingdom, E7 8LQ

Director12 December 2018Active
9, Pellatt Grove, London, England, N22 5PG

Director10 May 2019Active
64, Sherrard Road, London, England, E7 8DW

Director20 August 2020Active

People with Significant Control

Miss Nikoletta Gyongyi Kovacs
Notified on:02 October 2020
Status:Active
Date of birth:July 1987
Nationality:Hungarian
Country of residence:England
Address:64, Sherrard Road, London, England, E7 8DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sharuq Nawaz Mohammed
Notified on:20 August 2020
Status:Active
Date of birth:August 1993
Nationality:Indian
Country of residence:England
Address:64, Sherrard Road, London, England, E7 8DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nazia Afrin
Notified on:12 December 2018
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:12, St. Stephens Parade, London, United Kingdom, E7 8LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-21Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-06-28Gazette

Gazette filings brought up to date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2020-10-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-11Persons with significant control

Cessation of a person with significant control.

Download
2020-10-11Persons with significant control

Notification of a person with significant control.

Download
2020-10-11Officers

Termination director company with name termination date.

Download
2020-10-11Officers

Appoint person director company with name date.

Download
2020-09-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-13Address

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

Download
2020-09-12Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Termination secretary company with name termination date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Address

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

Download
2020-05-19Gazette

Gazette filings brought up to date.

Download
2020-05-18Officers

Appoint person secretary company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Officers

Appoint person director company with name date.

Download
2020-05-16Officers

Termination director company with name termination date.

Download
2020-05-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.