LABELS FASHIONS LIMITED

LABELS FASHIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLABELS FASHIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03847762
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LABELS FASHIONS LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LABELS FASHIONS LIMITED located?

    Registered Office Address
    207 Knutsford Road
    Grappenhall
    WA4 2QL Warrington
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LABELS FASHIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2016
    Next Accounts Due OnFeb 28, 2017
    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for LABELS FASHIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 07, 2016 with updates

    6 pagesCS01

    Registered office address changed from 1 Maythorn Gardens Wolverhampton WV6 8NP to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on Nov 08, 2016

    2 pagesAD01

    Annual return made up to Sep 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 1 Maythorn Gardens Wolverhampton WV6 8NP on Sep 17, 2015

    1 pagesAD01

    Termination of appointment of Peter Joseph Mina as a director on Sep 01, 2015

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2015

    5 pagesAA

    Appointment of Mr Balwant Singh Varaich as a director on Jul 30, 2015

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2014 to May 31, 2015

    1 pagesAA01

    Annual return made up to Sep 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Sep 07, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Sep 07, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr. Peter Joseph Mina on Sep 28, 2012

    2 pagesCH01

    Registered office address changed from * Wellgarth House, Whitley Road Whitley Dewsbury West Yorkshire WF12 0LZ* on Jul 06, 2012

    1 pagesAD01

    Annual return made up to Sep 07, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Sep 07, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kelly Senior on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter Joseph Mina on Oct 01, 2009

    2 pagesCH01

    Who are the officers of LABELS FASHIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VARAICH, Balwant Singh
    Maythorn Gardens
    WV6 8NP Wolverhampton
    1
    England
    Director
    Maythorn Gardens
    WV6 8NP Wolverhampton
    1
    England
    United KingdomBritishDirector7492030001
    HARRIS, David John
    27 Adrians Close
    NG18 4HG Mansfield
    Nottinghamshire
    Secretary
    27 Adrians Close
    NG18 4HG Mansfield
    Nottinghamshire
    BritishClothes Wholesale66385850002
    MINA, Alison Jayne
    Ellerslie Lodge Flouch
    Hazlehead
    S36 4HH Sheffield
    Secretary
    Ellerslie Lodge Flouch
    Hazlehead
    S36 4HH Sheffield
    BritishDirector36351610004
    SENIOR, Kelly
    Wellgarth House
    Whitley Road Whitley
    WF12 0LZ Dewsbury
    West Yorkshire
    Secretary
    Wellgarth House
    Whitley Road Whitley
    WF12 0LZ Dewsbury
    West Yorkshire
    British Director124470630001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    HARRIS, David John
    27 Adrians Close
    NG18 4HG Mansfield
    Nottinghamshire
    Director
    27 Adrians Close
    NG18 4HG Mansfield
    Nottinghamshire
    BritishClothes Wholesale66385850002
    LISTER, Mark
    23 Henley Avenue
    WF12 0JP Dewsbury
    West Yorkshire
    Director
    23 Henley Avenue
    WF12 0JP Dewsbury
    West Yorkshire
    EnglandBritishTextiles Wholesale66385970001
    MINA, Alison Jayne
    Ellerslie Lodge Flouch
    Hazlehead
    S36 4HH Sheffield
    Director
    Ellerslie Lodge Flouch
    Hazlehead
    S36 4HH Sheffield
    EnglandBritishDirector36351610004
    MINA, Peter Joseph, Mr.
    Main Street
    Bilton
    CV22 7NB Rugby
    10
    Warwickshire
    United Kingdom
    Director
    Main Street
    Bilton
    CV22 7NB Rugby
    10
    Warwickshire
    United Kingdom
    United KingdomBritishDirector36351510003
    MINA, Peter
    Ellerslie Lodge Flouch
    Hazlehead
    S36 4HH Sheffield
    Director
    Ellerslie Lodge Flouch
    Hazlehead
    S36 4HH Sheffield
    EnglandBritishDirector7126210005
    SENIOR, Kelly
    Wellgarth House
    Whitley Road Whitley
    WF12 0LZ Dewsbury
    West Yorkshire
    Director
    Wellgarth House
    Whitley Road Whitley
    WF12 0LZ Dewsbury
    West Yorkshire
    United Kingdom British Director124470630001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of LABELS FASHIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Balwant Singh Varaich
    Gower Street
    LE1 3LJ Leicester
    Unit 11 St Matthews Business Centre
    United Kingdom
    Apr 06, 2016
    Gower Street
    LE1 3LJ Leicester
    Unit 11 St Matthews Business Centre
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0