Company NameZandra Rhodes (UK) Limited
Company StatusDissolved
Company Number01204288
CategoryPrivate Limited Company
Incorporation Date19 March 1975(49 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMiss Karen Kaliszewski
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address28 Arundel Terrace
Barnes
London
SW13 9DS
Director NameDame Zandra Lindsey Rhodes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address81 Bermondsey Street
London
SE1 3XF
Director NameMr Bernardus Jozef Scholten
Date of BirthMarch 1951 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed31 December 1990(15 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleFashion Designer
Correspondence Address57 Castletown Road
London
W14 9HG
Secretary NameBruce Buchanan Galbraith
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressBagshot House
High Street
Bagshot
Surrey
GU19 5AF

Location

Registered Address85-87 Richford Street
London
W6 7HJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£892,154
Gross Profit£370,812
Net Worth-£310,118
Current Liabilities£684,508

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 October 2001Dissolved (1 page)
4 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
6 August 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
13 October 1995Liquidators statement of receipts and payments (6 pages)