Company NameLadies Fashion International Limited
Company StatusDissolved
Company Number04358284
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameDorel Boris Simiz
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityRomanian
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleManufacturer Of Ladies Fashion
Country of ResidenceRomania
Correspondence AddressStr Cuza Voda No 17 Sc/Ap/Et/
Focsani
Vrancea District
Romania
Director NameCameila Simiz
Date of BirthOctober 1974 (Born 49 years ago)
NationalityRomanian
StatusClosed
Appointed29 June 2007(5 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 27 February 2018)
RoleEconomist
Country of ResidenceRomania
Correspondence AddressCuza Voda 17, Foscani
Vrancea
5300
Romania
Secretary NameCamelia Simiz
NationalityBritish
StatusClosed
Appointed21 September 2009(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressSt Cruza Uoda No17, Frocsani
Vrancea District
6255000
Romania
Secretary NameMaria Doiciu
NationalityRomanian
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPrelungirea Ghencea 95e
Bucharest 7000
Foreign
Secretary NameMs Simiz Camelia
NationalityRomanian
StatusResigned
Appointed26 January 2009(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2011)
RoleEconomist
Correspondence AddressCuza Voda 17
Focsani
Yrancea
625000
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £1Dorel Boris Simiz
99.90%
Ordinary
1 at £1Maria Doiciu
0.10%
Ordinary

Financials

Year2014
Net Worth£20,931
Current Liabilities£127,126

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(5 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(5 pages)
14 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 January 2012Termination of appointment of Simiz Camelia as a secretary (1 page)
23 January 2012Termination of appointment of Simiz Camelia as a secretary (1 page)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 January 2011Secretary's details changed for Simiz Camelia on 1 January 2011 (1 page)
24 January 2011Secretary's details changed for Simiz Camelia on 1 January 2011 (1 page)
24 January 2011Secretary's details changed for Simiz Camelia on 1 January 2011 (1 page)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 January 2010Director's details changed for Cameila Simiz on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Cameila Simiz on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Dorel Boris Simiz on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Dorel Boris Simiz on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Cameila Simiz on 1 November 2009 (2 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Dorel Boris Simiz on 1 November 2009 (2 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 October 2009Appointment of Camelia Simiz as a secretary (1 page)
27 October 2009Appointment of Camelia Simiz as a secretary (1 page)
12 May 2009Return made up to 22/01/09; full list of members (5 pages)
12 May 2009Return made up to 22/01/09; full list of members (5 pages)
7 February 2009Secretary appointed simiz camelia (2 pages)
7 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 February 2009Appointment terminated secretary maria doiciu (1 page)
7 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 February 2009Secretary appointed simiz camelia (2 pages)
7 February 2009Appointment terminated secretary maria doiciu (1 page)
1 August 2008Return made up to 22/01/08; no change of members (7 pages)
1 August 2008Return made up to 22/01/08; no change of members (7 pages)
18 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Return made up to 22/01/07; full list of members (6 pages)
12 July 2007Return made up to 22/01/07; full list of members (6 pages)
12 July 2007New director appointed (2 pages)
8 December 2006Return made up to 22/01/06; full list of members (6 pages)
8 December 2006Return made up to 22/01/06; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 April 2005Return made up to 22/01/05; full list of members (6 pages)
13 April 2005Return made up to 22/01/05; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 March 2004Return made up to 22/01/04; full list of members (6 pages)
26 March 2004Return made up to 22/01/04; full list of members (6 pages)
22 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
22 July 2003Return made up to 22/01/03; full list of members (6 pages)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003Compulsory strike-off action has been discontinued (1 page)
22 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
22 July 2003Return made up to 22/01/03; full list of members (6 pages)
22 July 2003Compulsory strike-off action has been discontinued (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
22 January 2002Incorporation (16 pages)
22 January 2002Incorporation (16 pages)