Company NameZandra Rhodes Designs Limited
DirectorsZandra Lindsey Rhodes and Bernardus Jozef Scholten
Company StatusDissolved
Company Number01365644
CategoryPrivate Limited Company
Incorporation Date28 April 1978(46 years ago)

Business Activity

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

Directors

Director NameDame Zandra Lindsey Rhodes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 8 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(12 years, 8 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(12 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressBagshot House
High Street
Bagshot
Surrey
GU19 5AF
Director NameMiss Karen Kaliszewski
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 1992)
RoleCompany Director
Correspondence Address28 Arundel Terrace
Barnes
London
SW13 9DS

Location

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

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 June 2003Dissolved (1 page)
21 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
7 June 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
22 June 1998Liquidators statement of receipts and payments (3 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
15 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1996Appointment of a voluntary liquidator (1 page)