UKBizDB.co.uk

I.M.I FASHIONS LIMITED

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

This company is commonly known as I.m.i Fashions Limited. The company was founded 5 years ago and was given the registration number 11794028. The firm's registered office is in LEICESTER. You can find them at 101-103 Margaret Road, , Leicester, . This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:I.M.I FASHIONS LIMITED
Company Number:11794028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2019
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear

Office Address & Contact

Registered Address:101-103 Margaret Road, Leicester, England, LE5 5FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101-103 Margaret Road, Leicester, England, LE5 5FW

Director18 October 2019Active
Unit 7 75, Hastings Road, Leicester, England, LE5 0LJ

Director29 January 2019Active
101-103 Margaret Road, Leicester, England, LE5 5FW

Director01 March 2020Active

People with Significant Control

Mr Mahmed Suhel Iqbal Patel
Notified on:01 March 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:101-103 Margaret Road, Leicester, England, LE5 5FW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mubbassir Talati
Notified on:11 November 2019
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:101-103 Margaret Road, Leicester, England, LE5 5FW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Taslimabanu Maheboob Patel
Notified on:26 September 2019
Status:Active
Date of birth:June 1992
Nationality:Indian
Country of residence:England
Address:Unit 7 75 Hastings Road, Leicester, England, LE5 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ilyas Ismail Gorji
Notified on:29 January 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit 7 75, Hastings Road, Leicester, England, LE5 0LJ
Nature of control:
  • Ownership of shares 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 (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
2024-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-08Officers

Appoint person director company with name date.

Download
2020-03-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Change to a person with significant control without name date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Address

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

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.