Company NameMaidenform (U.K) Limited
Company StatusDissolved
Company Number00925059
CategoryPrivate Limited Company
Incorporation Date27 December 1967(56 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJola Johnson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2013(45 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1000 East Hanes Mill Road
Winston Salem
North Carolina 27105
United States
Director NameMarkland Scott Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2015(47 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 08 January 2019)
RoleChief Accounting Officer
Country of ResidenceNorth Carolina
Correspondence Address1000 East Hanes Mill Road
Winston Salem
North Carolina
27105
Director NameMr Robert Andrew Brawer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1995)
RoleBusiness Executive Director
Correspondence Address90 Park Avenue
New York
Ny 10016
Foreign
Director NameDavid Clarence Masket
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1992(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 1997)
RoleBusiness Executive Director
Correspondence Address90 Park Avenue
New York
Ny 10016
United States
Secretary NameMr Steven Nathan Masket
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 June 2009)
RoleCompany Director
Correspondence Address210 Twin Oaks Terrace
Westfield
New Jersey 07090
Foreign
Director NameElizabeth Coleman
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 1997)
RoleExecutive
Correspondence Address90 Park Avenue
New York
Ny 10016
Director NamePaul Mischinski
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1997(29 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 January 2002)
RoleCompany Director
Correspondence Address1050 Fieldwood Lane
Winston-Salem 27106
North Carolina
United States
Director NameJames Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1997(29 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address912 Fairway Drive
High Point 27262
North Carolina
United States
Director NameTed Stenger
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1997(29 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address40 Old Post Road
Rye
New York 10580
United States
Director NameCharles Masson
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1997(29 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address200 East 84th Street
New York
New York 10028
United States
Director NameJoseph E Heid
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1997(29 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address5 Andrews Farm Road
Greenwich 06831
Connecticut
United States
Director NameThomas Joseph Ward
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2004(36 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 2009)
RoleChairman And Chief Executive
Correspondence Address325 East 72nd Street
New York
New York 10021
United States
Director NameSteven Nathan Masket
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2004(36 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 2009)
RoleExecutive Vice President
Correspondence Address210 Twin Oaks Terrace
Westfield
New Jersey 07090
Foreign
Director NameNanci Prado
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2009(41 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2013)
RoleGeneral Counsel
Correspondence Address425 East 51st Street, 2a
New York
Ny 10022
United States
Director NameMaurice Reznik
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityArgentinean
StatusResigned
Appointed20 June 2009(41 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2013)
RoleCEO
Correspondence Address8 Baldwin Place
Westport
Ct 06880
United States
Secretary NameNanci Prado
NationalityAmerican
StatusResigned
Appointed20 June 2009(41 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2013)
RoleGeneral Counsel
Correspondence Address425 East 51st Street, 2a
New York
Ny 10022
United States
Director NameMichael Ryan
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2013(45 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1000 East Hanes Mill Road
Winston Salem
North Carolina 27105
United States

Contact

Websitemaidenform.com
Telephone01503 515065
Telephone regionLooe

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Mfb International Holdings Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 June 2015Appointment of Markland Scott Lewis as a director on 11 May 2015 (2 pages)
19 June 2015Termination of appointment of Michael Ryan as a director on 11 May 2015 (1 page)
19 June 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
22 July 2014Termination of appointment of Nanci Prado as a secretary on 7 October 2013 (1 page)
22 July 2014Termination of appointment of Nanci Prado as a secretary on 7 October 2013 (1 page)
21 January 2014Appointment of Michael Ryan as a director (3 pages)
21 January 2014Appointment of Jola Johnson as a director (3 pages)
20 December 2013Termination of appointment of Maurice Reznik as a director (2 pages)
20 December 2013Termination of appointment of Nanci Prado as a director (2 pages)
17 July 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
(14 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
8 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (14 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (14 pages)
11 April 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
20 May 2010Termination of appointment of Steven Masket as a director (1 page)
20 May 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
20 May 2010Termination of appointment of Steven Masket as a secretary (1 page)
30 June 2009Return made up to 29/03/09; full list of members (5 pages)
30 June 2009Director appointed maurice reznik (2 pages)
30 June 2009Appointment terminated director thomas ward (1 page)
30 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
30 June 2009Registered office changed on 30/06/2009 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
30 June 2009Director and secretary appointed nanci prado (2 pages)
21 May 2008Return made up to 29/03/08; full list of members (5 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
1 June 2007Return made up to 29/03/07; full list of members (5 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
19 May 2006Return made up to 29/03/06; full list of members (7 pages)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
9 June 2005Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
12 January 2005Accounts for a dormant company made up to 31 May 2003 (2 pages)
13 July 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Return made up to 29/03/04; full list of members (7 pages)
18 June 2004Director resigned (1 page)
20 May 2003Return made up to 29/03/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
27 August 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
29 May 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
29 May 2001Return made up to 29/03/01; full list of members (7 pages)
22 April 2000Return made up to 29/03/00; full list of members (7 pages)
23 March 2000Director resigned (1 page)
17 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
21 June 1999Return made up to 29/03/99; full list of members (8 pages)
21 June 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
8 May 1997Return made up to 29/03/97; full list of members (6 pages)
9 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
7 July 1996Director resigned (2 pages)
7 July 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 July 1996New director appointed (1 page)
28 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
3 April 1995Return made up to 29/03/95; no change of members (4 pages)
30 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)