Company NameFIOR (Bond Street) Limited
Company StatusDissolved
Company Number00581375
CategoryPrivate Limited Company
Incorporation Date1 April 1957(67 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameBetty Feldman
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(34 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address22 Elm Tree Road
London
NW8 9JP
Director NameMr Lawrence David Feldman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(34 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fife Road
London
Sw14
Director NameMichael Feldman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(34 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address7 Queens Ride
Barnes
London
SW13 0JB
Secretary NameMichael Feldman
NationalityBritish
StatusCurrent
Appointed12 April 1991(34 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address7 Queens Ride
Barnes
London
SW13 0JB
Director NameEmanuel Feldman
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(34 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 December 1991)
RoleCompany Director
Correspondence Address22 Elm Tree Road
London
NW8 9JP
Director NamePeter Adrian Feldman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(34 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address11 West Park Road
Kew
Richmond
Surrey
TW9 4DB

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 July 1999Dissolved (1 page)
6 April 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
2 February 1999Liquidators statement of receipts and payments (7 pages)
2 June 1998Registered office changed on 02/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
21 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 1998Statement of affairs (7 pages)
21 January 1998Appointment of a voluntary liquidator (2 pages)
5 January 1998Registered office changed on 05/01/98 from: 28 new bond street london W1Y 9HD (1 page)
18 June 1997£ sr 100@1 07/04/97 (1 page)
21 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
7 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 May 1997Return made up to 09/04/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
22 January 1997Accounts for a small company made up to 30 June 1995 (8 pages)
14 January 1997Director resigned (1 page)
2 April 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1995Return made up to 09/04/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)