RCS update : on 15/04/2026
FASHION MARKETING CONSULTANTS LIMITED
Inactive since 15/09/2017
•07512232
Address
21 Highfield Road DA1 2JS Dartford
Activity
Management consultancy activities other than financial management
Incorporation
01/02/2011
Officers
Legal information
FASHION MARKETING CONSULTANTS LIMITED
Number
07512232
Legal form
Private limited company
Legal situation
other
Activity
FASHION MARKETING CONSULTANTS LIMITED
Code SIC
70229•Management consultancy activities other than financial management
Fields of activity
Management consultancy activities other than financial management
Officers and representatives
FASHION MARKETING CONSULTANTS LIMITED
1 officer or representative
Quality: Director
In office since the : 01/02/2011
Nationality: British
Date of birth: 03/1954
Address: 68, Burntwood Lane CR3 5QL Caterham
Ultimate beneficial owners
FASHION MARKETING CONSULTANTS LIMITED
No data currently available...
Filling history
FASHION MARKETING CONSULTANTS LIMITED
29 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
15/09/2017
Liquidators' statement of receipts and payments to 23 May 2017
Liquidators' statement of receipts and payments to 23 May 2017
15/06/2017
Return of final meeting in a creditors' voluntary winding up
Return of final meeting in a creditors' voluntary winding up
15/06/2017
Registered office address changed from Leigh House Station Approach Bexleyheath Kent DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017
Registered office address changed from Leigh House Station Approach Bexleyheath Kent DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017
04/01/2017
Insolvency court order
Insolvency court order
03/11/2016
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
03/11/2016
Statement of affairs with form 4.19
Statement of affairs with form 4.19
04/03/2016
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
04/03/2016
Resolutions
Resolutions
04/03/2016
Registered office address changed from 16B New Quebec Street London W1H 7RU United Kingdom to Leigh House Station Approach Bexleyheath Kent DA7 4QP on 29 January 2016
Registered office address changed from 16B New Quebec Street London W1H 7RU United Kingdom to Leigh House Station Approach Bexleyheath Kent DA7 4QP on 29 January 2016
29/01/2016
Registered office address changed from 68 Burntwood Lane Caterham Surrey CR3 5UL to 16B New Quebec Street London W1H 7RU on 23 July 2015
Registered office address changed from 68 Burntwood Lane Caterham Surrey CR3 5UL to 16B New Quebec Street London W1H 7RU on 23 July 2015
23/07/2015
Annual return made up to 1 February 2015 with full list of shareholders - Statement of capital on 23 April 2015
Annual return made up to 1 February 2015 with full list of shareholders - Statement of capital on 23 April 2015
23/04/2015
Annual return made up to 1 February 2014 with full list of shareholders - Statement of capital on 16 April 2015
Annual return made up to 1 February 2014 with full list of shareholders - Statement of capital on 16 April 2015
16/04/2015
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
14/02/2015
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
03/02/2015
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
17/07/2014
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
10/06/2014
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
29/01/2014
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
28/01/2014
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
21/08/2013
Annual return made up to 1 February 2013 with full list of shareholders - Statement of capital on 20 August 2013
Annual return made up to 1 February 2013 with full list of shareholders - Statement of capital on 20 August 2013
20/08/2013
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
03/08/2013
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
11/06/2013
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
28/07/2012
Annual return made up to 1 February 2012 with full list of shareholders
Annual return made up to 1 February 2012 with full list of shareholders
27/07/2012
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
05/06/2012
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 July 2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 July 2011
17/07/2011
Current accounting period shortened from 28 February 2012 to 31 December 2011
Current accounting period shortened from 28 February 2012 to 31 December 2011
17/07/2011
Incorporation - Model articles adopted
- Amended Provisions
Incorporation - Model articles adopted
- Amended Provisions
01/02/2011
Annual accounts
FASHION MARKETING CONSULTANTS LIMITED
4 documents
Total exemption small company accounts made up to 31 December 2014
30/09/2015
Total exemption small company accounts made up to 31 December 2013
13/02/2015
Total exemption small company accounts made up to 31 December 2012
10/02/2014
Total exemption small company accounts made up to 31 December 2011
28/01/2013
Contact informations
FASHION MARKETING CONSULTANTS LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
21 Highfield Road DA1 2JS Dartford