Company NameB.B.S. Fashion Merchandising Limited
Company StatusDissolved
Company Number01192768
CategoryPrivate Limited Company
Incorporation Date5 December 1974(49 years, 5 months ago)
Dissolution Date16 July 2008 (15 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 NameMalcolm Howard Brenner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(17 years after company formation)
Appointment Duration16 years, 7 months (closed 16 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Park Terrace
London
NW1 7EE
Director NameMr Philip Edward Newton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(17 years after company formation)
Appointment Duration16 years, 7 months (closed 16 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxfield Manor
Three Oaks
Guestling
East Sussex
TN35 4NU
Secretary NameMr Philip Edward Newton
NationalityBritish
StatusClosed
Appointed31 May 2001(26 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 16 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxfield Manor
Three Oaks
Guestling
East Sussex
TN35 4NU
Secretary NameGerald Alan Brooks
NationalityBritish
StatusResigned
Appointed05 December 1991(17 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressWoodview 4 Lea Hall Bungalows
Dunmow Road
Bishops Stortford
Hertfordshire
CM22 7BL
Director NameAbraham Brenner
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address2a The Drive
Edgware
Middlesex
HA8 7AG
Secretary NamePhilip Edward Newton
NationalityBritish
StatusResigned
Appointed14 December 1991(17 years after company formation)
Appointment Duration-1 years, 11 months (resigned 05 December 1991)
RoleCompany Director
Correspondence Address5 The Porticos
374/380 Kings Road
London
SW3 5UW

Location

Registered Address5 Wigmore Street
London
W1U 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,992,229
Cash£4,222,904
Current Liabilities£1,536,579

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

16 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2008First Gazette notice for voluntary strike-off (1 page)
29 May 2007Voluntary strike-off action has been suspended (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
21 December 2006Return made up to 14/12/06; full list of members (2 pages)
16 December 2005Return made up to 14/12/05; full list of members (2 pages)
1 August 2005Accounts for a small company made up to 30 November 2004 (8 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
2 December 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
21 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
15 January 2004Return made up to 14/12/03; full list of members (7 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
12 April 2003Full accounts made up to 31 July 2002 (20 pages)
2 January 2003Return made up to 14/12/02; full list of members (7 pages)
20 June 2002Full accounts made up to 31 July 2001 (21 pages)
28 December 2001Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
23 January 2001Full accounts made up to 31 July 2000 (21 pages)
28 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Full accounts made up to 31 July 1999 (20 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1999Full accounts made up to 31 July 1998 (18 pages)
8 January 1999Return made up to 14/12/98; no change of members
  • 363(287) ‐ Registered office changed on 08/01/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1998Full accounts made up to 31 July 1997 (19 pages)
6 January 1998Return made up to 14/12/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 July 1996 (23 pages)
23 December 1996Return made up to 14/12/96; full list of members (6 pages)
16 May 1996Full accounts made up to 31 July 1995 (18 pages)
2 January 1996Return made up to 14/12/95; no change of members (4 pages)