Company NameLondon Fog Raincoats Limited
Company StatusDissolved
Company Number01013384
CategoryPrivate Limited Company
Incorporation Date4 June 1971(52 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameWilliam Dragon Junior
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed09 March 1999(27 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 19 November 2002)
RoleBusiness Executive
Correspondence Address10219 Ne 59th Street
Kirkland 98033
Washington
United States
Secretary NameDavid Edward Gowey
NationalityAmerican
StatusClosed
Appointed01 September 1999(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address4652 Ne 178th Street
Lake Forest Park
Washington
98155
Director NamePeter Royer Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 1999(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 19 November 2002)
RoleBusiness Executive
Correspondence Address5832 176th Place Se
Bellvue
Washington
98006
Director NameMarvin Edward Toland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 1999(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 19 November 2002)
RoleBusiness Executive
Correspondence Address11811 Holmes Point Drive
Kirkland
Washington
98034
Director NameLeonard Saffman
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 November 1992)
RoleSolicitor
Correspondence Address15 St Pauls Street
Leeds
West Yorkshire
LS1 2LZ
Secretary NameAnne Elizabeth Euler
NationalityBritish
StatusResigned
Appointed12 November 1991(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 November 1992)
RoleCompany Director
Correspondence Address4 Kingswood
Leeds
West Yorkshire
LS8 2BP
Director NameRichard Scott Allen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1992(21 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 November 1993)
RoleManager
Correspondence Address12319 Michaelsford Road
Cockeysville
Maryland 21030
Foreign
Director NamePatrick Ademar Hidalgo
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1992(21 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 November 1993)
RoleManager
Correspondence Address9128 Willow Gate Lane
Bethesda
Maryland 20817
Foreign
Secretary NameMr Robert Gurland
NationalityAmerican
StatusResigned
Appointed23 November 1992(21 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 November 1993)
RoleLawyer
Correspondence Address21 De Vere Gardens
London
W8 5AN
Director NameDouglas Cary Hillman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1993(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 1996)
RoleBusiness Executive
Correspondence Address46 River Oaks Circle
Pikesville Maryland 21208
Usa
Director NameEdward Michael Krell
Date of BirthNovember 1992 (Born 31 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1993(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 1996)
RoleBusiness Executive
Correspondence Address8 Parade Ground Court
Weston Connecticut 06883
Usa
Foreign
Director NameEdward Michael Krell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1993(22 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 July 1999)
RoleBusiness Executive
Correspondence Address9 Hillchase Court
Pikesville
Md 21208
Secretary NameEdward Michael Krell
NationalityAmerican
StatusResigned
Appointed02 November 1993(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 1996)
RoleBusiness Executive
Correspondence Address8 Parade Ground Court
Weston Connecticut 06883
Usa
Foreign
Director NameCharles William Crain
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1996(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 March 1999)
RoleBusiness Executive
Correspondence Address10 Nutmeg Drive
Greenwich
Connecticut
06831
Director NameRobert Earl Gregory Jr
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1996(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 March 1999)
RoleBusiness Executive
Correspondence Address4 Columns Farm
2125 Highway 14 East
Landrum
South Carolina
29356
Secretary NameStuart Beil Fisher
NationalityAmerican
StatusResigned
Appointed29 January 1996(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1999)
RoleBusiness Executive
Correspondence Address285 Riverside Drive
Apt 10g
New York
10025
Director NameLynne Yvonne Macfarlane
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1999(27 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 1999)
RoleBusiness Executive
Correspondence Address181 Turn Of River Road
Stamford 06095
Connecticut
United States

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£196,421
Gross Profit£78,809
Net Worth-£123,703
Cash£144,167
Current Liabilities£393,176

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2002Auditor's resignation (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
2 March 2001Return made up to 12/11/00; full list of members (7 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Return made up to 12/11/99; full list of members (5 pages)
9 March 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
23 February 1999Full accounts made up to 31 December 1997 (11 pages)
1 December 1998Return made up to 12/11/98; no change of members (4 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 October 1998Full accounts made up to 31 December 1996 (11 pages)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Return made up to 12/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 October 1997Return made up to 12/11/95; full list of members (6 pages)
17 October 1997Registered office changed on 17/10/97 from: 14 austin friars london EC2N 2HE (1 page)
5 March 1997Full accounts made up to 31 December 1995 (11 pages)
2 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
6 February 1996Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)