About

Registered Number: 07402193
Date of Incorporation: 11/10/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 49a Fordwych Road, London, NW2 3TN,

 

Established in 2010, Fashion Compassion Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at the business. There are 2 directors listed as Mustafa, Ayesha, Mankani, Salman Ali for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSTAFA, Ayesha 11 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MANKANI, Salman Ali 11 October 2010 18 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 15 October 2018
CH01 - Change of particulars for director 23 May 2018
CH01 - Change of particulars for director 23 May 2018
PSC04 - N/A 23 May 2018
AD01 - Change of registered office address 23 May 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 22 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
AD01 - Change of registered office address 21 February 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 29 January 2016
CH03 - Change of particulars for secretary 09 November 2015
AR01 - Annual Return 07 November 2015
CH01 - Change of particulars for director 06 November 2015
AD01 - Change of registered office address 06 November 2015
CH03 - Change of particulars for secretary 06 November 2015
AA01 - Change of accounting reference date 30 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 01 March 2012
AD01 - Change of registered office address 23 February 2012
DISS40 - Notice of striking-off action discontinued 22 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
NEWINC - New incorporation documents 11 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.