Fashion Button Limited MANCHESTER


Fashion Button Limited was officially closed on 2021-03-16. Fashion Button was a private limited company that could have been found at 469 Kingsway, Manchester, M19 1NR. Its total net worth was valued to be 0 pounds, while the fixed assets the company owned amounted to 341 pounds. The company (formally formed on 2014-05-12) was run by 1 director.
Director Wensheng L. who was appointed on 15 December 2016.

The company was officially categorised as "wholesale of watches and jewellery" (46480). As stated in the CH information, there was a name change on 2014-05-22, their previous name was Moda Jewellery (UK). The last confirmation statement was sent on 2020-05-12 and last time the accounts were sent was on 31 January 2020. 2016-05-12 was the date of the last annual return.

Fashion Button Limited Address / Contact

Office Address 469 Kingsway
Town Manchester
Post code M19 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09035851
Date of Incorporation Mon, 12th May 2014
Date of Dissolution Tue, 16th Mar 2021
Industry Wholesale of watches and jewellery
End of financial Year 31st January
Company age 7 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Wed, 26th May 2021
Last confirmation statement dated Tue, 12th May 2020

Company staff

Wensheng L.

Position: Director

Appointed: 15 December 2016

Tao Q.

Position: Director

Appointed: 01 August 2017

Resigned: 01 February 2018

Tao Q.

Position: Director

Appointed: 12 May 2014

Resigned: 20 December 2016

People with significant control

Tao Q.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Wensheng L.

Notified on 20 December 2016
Ceased on 20 December 2016
Nature of control: significiant influence or control

Company previous names

Moda Jewellery (UK) May 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-01-31
Balance Sheet
Cash Bank On Hand  72 89088 955173 669165 14287 599
Current Assets66 91766 917101 140225 722298 110276 114165 279
Debtors21 19521 19518 25018 25018 25055 97277 680
Net Assets Liabilities  -11 40510 82434 21830 49820 325
Other Debtors  18 25018 25018 25018 25077 680
Property Plant Equipment  7 87511 97717 85014 280 
Total Inventories  10 000118 517106 19155 000 
Cash Bank In Hand34 84234 84272 890    
Net Assets Liabilities Including Pension Asset Liability-29 468-29 468-11 405    
Stocks Inventory10 88010 88010 000    
Tangible Fixed Assets3413417 875    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve-29 568-29 568-11 505    
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 6405 4557 85011 420 
Additions Other Than Through Business Combinations Property Plant Equipment   6 9178 268  
Average Number Employees During Period    11107
Corporation Tax Payable   4 309   
Creditors  120 420226 875281 742258 190144 954
Increase From Depreciation Charge For Year Property Plant Equipment   2 8152 3953 570 
Net Current Assets Liabilities-29 809-29 809-19 280-1 15316 36817 92420 325
Other Creditors  24 22045 25632 19259 06113 612
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 420
Other Disposals Property Plant Equipment      25 700
Other Taxation Social Security Payable  5 181-19 387   
Property Plant Equipment Gross Cost  10 51517 43225 70025 700 
Provisions For Liabilities Balance Sheet Subtotal     1 706 
Taxation Social Security Payable   -15 078-26 45022 1297 832
Total Assets Less Current Liabilities    34 21832 20420 325
Trade Creditors Trade Payables  91 019196 697276 000177 000123 510
Trade Debtors Trade Receivables     37 722 
Capital Employed-29 468-29 468-11 405    
Creditors Due Within One Year96 72696 726120 420    
Par Value Share 11    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions 42610 089    
Tangible Fixed Assets Cost Or Valuation 42610 515    
Tangible Fixed Assets Depreciation 852 640    
Tangible Fixed Assets Depreciation Charged In Period 852 555    
Value Shares Allotted Increase Decrease During Period 100     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
Free Download (1 page)

Company search

Advertisements