Company NameGriver Fashions Limited
Company StatusDissolved
Company Number00650556
CategoryPrivate Limited Company
Incorporation Date25 February 1960(64 years, 2 months ago)
Dissolution Date21 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Janet Fine
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(31 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 21 October 2010)
RoleFashion Designer
Correspondence Address32 Somerset House
Oakfield Estate Somerset Road
London
SW19 5JA
Secretary NameEmma Joanne Fine
NationalityBritish
StatusClosed
Appointed17 March 1997(37 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 21 October 2010)
RoleCompany Director
Correspondence Address7 Holmdene
32 Holden Road
London
N12 8HU
Director NameWendy Irene Cerullo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(43 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 21 October 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Thames Street
Walton On Thames
Surrey
KT12 2PS
Director NameMr Jeffrey Fine
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(31 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 1997)
RoleFashion Retailer
Correspondence Address30 Cheyham Way
Cheam
Sutton
Surrey
SM2 7HX
Secretary NameMrs Janet Fine
NationalityBritish
StatusResigned
Appointed04 July 1991(31 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address30 Cheyham Way
Cheam
Sutton
Surrey
SM2 7HX

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£443,910
Gross Profit£227,686
Net Worth£21,442
Cash£518
Current Liabilities£45,114

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 October 2010Final Gazette dissolved following liquidation (1 page)
21 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
21 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 13 April 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
7 May 2009Liquidators' statement of receipts and payments to 13 April 2009 (5 pages)
7 May 2009Liquidators statement of receipts and payments to 13 April 2009 (5 pages)
14 May 2008Appointment of a voluntary liquidator (1 page)
14 May 2008Appointment of a voluntary liquidator (1 page)
30 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-14
(2 pages)
30 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 April 2008Statement of affairs with form 4.19 (7 pages)
30 April 2008Statement of affairs with form 4.19 (7 pages)
25 March 2008Registered office changed on 25/03/2008 from 16 south end croydon surrey CR0 1DN (1 page)
25 March 2008Registered office changed on 25/03/2008 from 16 south end croydon surrey CR0 1DN (1 page)
14 August 2007Return made up to 04/07/07; full list of members (7 pages)
14 August 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
19 July 2006Return made up to 04/07/06; full list of members (8 pages)
19 July 2006Return made up to 04/07/06; full list of members (8 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 September 2005Return made up to 04/07/05; full list of members (8 pages)
16 September 2005Return made up to 04/07/05; full list of members (8 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2004Return made up to 04/07/04; full list of members (8 pages)
26 March 2004Ad 12/03/04--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages)
26 March 2004Ad 12/03/04--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages)
26 March 2004Memorandum and Articles of Association (13 pages)
26 March 2004Memorandum and Articles of Association (13 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2004£ nc 4000/10000 13/02/04 (1 page)
26 February 2004£ nc 4000/10000 13/02/04 (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: knightsbridge house kingsbury road london NW9 8XG (1 page)
12 January 2004Registered office changed on 12/01/04 from: knightsbridge house kingsbury road london NW9 8XG (1 page)
15 July 2003Return made up to 04/07/03; full list of members (6 pages)
15 July 2003Return made up to 04/07/03; full list of members (6 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 July 2002Return made up to 04/07/02; full list of members (6 pages)
12 July 2002Return made up to 04/07/02; full list of members (6 pages)
14 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 July 2001Return made up to 04/07/01; full list of members (6 pages)
10 July 2001Return made up to 04/07/01; full list of members (6 pages)
24 August 2000Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Full accounts made up to 31 March 2000 (10 pages)
7 July 2000Return made up to 04/07/00; full list of members (6 pages)
7 July 2000Return made up to 04/07/00; full list of members (6 pages)
17 September 1999Full accounts made up to 31 March 1999 (10 pages)
17 September 1999Full accounts made up to 31 March 1999 (10 pages)
6 July 1999Return made up to 04/07/99; no change of members (4 pages)
6 July 1999Return made up to 04/07/99; no change of members (4 pages)
15 September 1998Full accounts made up to 31 March 1998 (10 pages)
15 September 1998Full accounts made up to 31 March 1998 (10 pages)
13 July 1998Return made up to 04/07/98; full list of members (6 pages)
13 July 1998Return made up to 04/07/98; full list of members (6 pages)
16 July 1997Return made up to 04/07/97; no change of members (4 pages)
16 July 1997Return made up to 04/07/97; no change of members (4 pages)
8 July 1997Full accounts made up to 31 March 1997 (10 pages)
8 July 1997Full accounts made up to 31 March 1997 (10 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned (1 page)
24 March 1997Form 391 removal of auditor (1 page)
24 March 1997Form 391 removal of auditor (1 page)
23 December 1996Registered office changed on 23/12/96 from: 250 hendon way london NW4 3NL (1 page)
23 December 1996Registered office changed on 23/12/96 from: 250 hendon way london NW4 3NL (1 page)
29 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 July 1996Return made up to 04/07/96; full list of members (6 pages)
29 July 1996Return made up to 04/07/96; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 June 1995Return made up to 04/07/95; no change of members (4 pages)
28 June 1995Return made up to 04/07/95; no change of members (4 pages)
12 July 1994Particulars of mortgage/charge (3 pages)
12 July 1994Particulars of mortgage/charge (3 pages)
27 July 1979Allotment of shares (2 pages)
27 July 1979Allotment of shares (2 pages)