UKBizDB.co.uk

FASHION CRIMINAL LIMITED

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

This company is commonly known as Fashion Criminal Limited. The company was founded 7 years ago and was given the registration number 10451037. The firm's registered office is in WATFORD. You can find them at Office 127, Regico Offices, The Old Bank,, 153 The Parade High Street, Watford, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:FASHION CRIMINAL LIMITED
Company Number:10451037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2016
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores
  • 47820 - Retail sale via stalls and markets of textiles, clothing and footwear

Office Address & Contact

Registered Address:Office 127, Regico Offices, The Old Bank,, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary03 February 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director27 February 2017Active
24, Glebe Close, Hertfordshire, Hemel Hempstead, United Kingdom, HP3 9PA

Director28 October 2016Active

People with Significant Control

Mr Brayan Manuvuike
Notified on:28 October 2016
Status:Active
Date of birth:June 1992
Nationality:Ukrainian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Bryan Ekassi
Notified on:28 October 2016
Status:Active
Date of birth:June 1992
Nationality:French
Country of residence:United Kingdom
Address:24, Glebe Close, Hemel Hempstead, United Kingdom, HP3 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Gazette

Gazette filings brought up to date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-01Address

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

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-09-15Address

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

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-03-20Officers

Termination secretary company.

Download
2017-03-17Officers

Termination secretary company with name termination date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2017-02-14Officers

Appoint person secretary company with name date.

Download
2016-10-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.