Company NameSasha Fashions International Limited
Company StatusDissolved
Company Number01124004
CategoryPrivate Limited Company
Incorporation Date20 July 1973(50 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRoy Carnan
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address129 Conisborough Crescent
Catford
London
SE6 2SQ
Director NameMr Ronald Steven Gross
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressFlat 3
48 Portland Place
London
W1N 3DG
Director NameRuth Gross
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressFlat 3
48 Portland Place
London
W1N 3DG
Secretary NameRoy Carnan
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address129 Conisborough Crescent
Catford
London
SE6 2SQ
Director NameBarry Simon Tapperman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address19 The Drive
Edgware
Middlesex
HA8 8PS

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£331,941
Cash£197,401
Current Liabilities£804,888

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 December 2001Dissolved (1 page)
14 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2001Liquidators statement of receipts and payments (6 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (6 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999C/O re change of liq (2 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
15 June 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
29 May 1997Registered office changed on 29/05/97 from: 4TH floor centar heights 137 finchley road swiss cottage london NW3 6JG (1 page)
28 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1997Statement of affairs (9 pages)
28 May 1997Appointment of a voluntary liquidator (1 page)
12 February 1997Director resigned (1 page)
31 January 1997Return made up to 31/12/96; no change of members (5 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 January 1996Return made up to 31/12/95; no change of members (5 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (13 pages)
4 April 1995New director appointed (2 pages)
28 March 1995Particulars of mortgage/charge (10 pages)