UKBizDB.co.uk

HIGH FASHION (UK) LIMITED

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

This company is commonly known as High Fashion (uk) Limited. The company was founded 30 years ago and was given the registration number 02851746. The firm's registered office is in LEICESTER. You can find them at 6 Dominus Way, Meridian Business Park, Leicester, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:HIGH FASHION (UK) LIMITED
Company Number:02851746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 25 The Point Business Park, Rockingham Road, Market Harborough, United Kingdom, LE16 7QU

Secretary19 September 2016Active
11/F, High Fashion Centre, 1-11 Kwai Hei Street, Kwai Ching N.T., Hong Kong,

Director01 October 1993Active
Greylake House, Middlezoy, Bridgwater, TA7 0PJ

Secretary20 October 2004Active
33, Beech Hill, Hadley Wood, Barnet, EN4 0JZ

Secretary01 October 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 September 1993Active
Wreake House Farm, Regent Street, Thrussington, United Kingdom, LE7 4UB

Director01 October 1993Active
Flat B 4th Floor Block 8, Cavendish Heights 33 Perkins Road, Jardines Lookout, Hong Kong,

Director08 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 September 1993Active

People with Significant Control

Nicholas Edward Gidley-Wright
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Wreake House Farm, Regent Street, Thrussington, United Kingdom, LE7 4UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Foo Wah Lam
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:Hong Kong
Address:11/F, High Fashion Centre, Kwai Ching N.T., Hong Kong,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved compulsory.

Download
2023-01-26Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Address

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

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Officers

Change person director company with change date.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2016-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-20Officers

Appoint person secretary company with name date.

Download
2016-09-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.