Company NameCHS Fashions Limited
Company StatusDissolved
Company Number01544740
CategoryPrivate Limited Company
Incorporation Date11 February 1981(43 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Katina Charalambous
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressCamlet House 53 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JW
Director NamePhilip Charalambous
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressCamlet House
53 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JW
Director NameMr Harry Stavri
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleProduction Director
Correspondence Address79 Firs Avenue
Friern Barnet
London
N11 3NF
Secretary NamePhilip Charalambous
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressCamlet House
53 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JW

Location

Registered Address6a Elthorne Road
London
N19 4AG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 May 1998Dissolved (1 page)
25 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
19 October 1995Liquidators statement of receipts and payments (6 pages)
5 April 1995Liquidators statement of receipts and payments (6 pages)