About

Registered Number: 04304314
Date of Incorporation: 15/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2017 (6 years and 11 months ago)
Registered Address: STEPHEN M ROUT & COMPANY, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB,

 

Established in 2001, Fashion Clothing Direct Ltd have registered office in Suffolk, it's status in the Companies House registry is set to "Dissolved". The business has one director listed as Phelan, Lucia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHELAN, Lucia 15 October 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 February 2017
4.68 - Liquidator's statement of receipts and payments 04 November 2016
RESOLUTIONS - N/A 03 November 2015
4.20 - N/A 03 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2015
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 21 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 October 2013
SH01 - Return of Allotment of shares 17 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 27 October 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 20 December 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 31 October 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
AA - Annual Accounts 05 December 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 14 October 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 25 July 2003
225 - Change of Accounting Reference Date 08 February 2003
363s - Annual Return 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.