Background WavePink WaveYellow Wave

MODEST FASHION LIMITED (10808069)

MODEST FASHION LIMITED (10808069) is an active UK company. incorporated on 7 June 2017. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. MODEST FASHION LIMITED has been registered for 8 years. Current directors include HUSSAIN, Anjim.

Company Number
10808069
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
Suite B Fairgate House, Birmingham, B11 2AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
HUSSAIN, Anjim
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODEST FASHION LIMITED

MODEST FASHION LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. MODEST FASHION LIMITED was registered 8 years ago.(SIC: 46420)

Status

active

Active since 8 years ago

Company No

10808069

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

4 years overdue

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 31 October 2019 (6 years ago)
Period: 1 July 2018 - 30 June 2019(13 months)
Type: Dormant

Next Due

Due by 30 June 2021
Period: 1 July 2019 - 30 June 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 18 May 2020 (5 years ago)
Submitted on 18 May 2020 (5 years ago)

Next Due

Due by 1 June 2021
For period ending 18 May 2021

Previous Company Names

NOHOW TECH LTD
From: 7 June 2017To: 19 May 2020
Contact
Address

Suite B Fairgate House 205 Kings Road Birmingham, B11 2AA,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 7 June 2017To: 18 May 2020
Timeline

9 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Feb 20
Director Left
Feb 20
New Owner
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUSSAIN, Anjim

Active
205 Kings Road, BirminghamB11 2AA
Born April 1983
Director
Appointed 18 May 2020

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 10 Feb 2020
Resigned 18 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 07 Jun 2017
Resigned 10 Feb 2020

HUSSAIN, Anjim

Resigned
205 Kings Road, BirminghamB11 2AA
Born April 1984
Director
Appointed 18 May 2020
Resigned 18 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Anjim Hussain

Active
205 Kings Road, BirminghamB11 2AA
Born April 1983

Nature of Control

Significant influence or control
Notified 18 May 2020
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2017
Ceased 18 May 2020
Fundings
Financials
Latest Activities

Filing History

18

Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
19 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Incorporation Company
7 June 2017
NEWINCIncorporation