Company NameVedonis Fashion Limited
Company StatusDissolved
Company Number01452621
CategoryPrivate Limited Company
Incorporation Date5 October 1979(44 years, 6 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Paul Curtis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1991(11 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address23 Garrick Street
Covent Garden
London
WC2E 9AX
Director NameMr Peter Martin Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1991(11 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address23 Garrick Street
Covent Garden
London
WC2E 9AX
Secretary NameGregory James Hallett
NationalityBritish
StatusClosed
Appointed19 January 1991(11 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressEynsford 26 Sheepwalk Lane
Ravenshead
Nottingham
NG15 9FE
Director NameGregory James Hallett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(11 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 18 August 2009)
RoleFinancial Director
Correspondence AddressEynsford 26 Sheepwalk Lane
Ravenshead
Nottingham
NG15 9FE

Location

Registered AddressPO Box 55
1 Surrey St London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
15 March 2007Restoration by order of the court (2 pages)
13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
18 September 1998Receiver's abstract of receipts and payments (2 pages)
17 September 1998Receiver ceasing to act (1 page)
8 July 1998Receiver's abstract of receipts and payments (2 pages)
25 July 1997Receiver's abstract of receipts and payments (2 pages)
24 July 1996Receiver's abstract of receipts and payments (2 pages)
19 July 1995Receiver's abstract of receipts and payments (4 pages)
15 August 1991Appointment of receiver/manager (1 page)
11 July 1991Registered office changed on 11/07/91 from: watnall road hucknall nottingham NG15 6ET (1 page)
17 May 1991New director appointed (2 pages)
21 February 1991Return made up to 19/01/91; full list of members (6 pages)
21 February 1991Full accounts made up to 30 March 1990 (16 pages)
10 July 1990Registered office changed on 10/07/90 from: 23 garrick street london WC2E 9AX (1 page)