Company NameTRAX Fashionflo Limited
Company StatusDissolved
Company Number01761776
CategoryPrivate Limited Company
Incorporation Date17 October 1983(40 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Alexandra Levy
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 14 October 2003)
RoleClothing Manufacturer
Correspondence Address11 Ellington Way
Beech Grove
Epsom Downs
Surrey
KT18 5TA
Secretary NamePatricia Levy
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address11 Ellington Way
Beech Grove
Epsom Downs
Surrey
KT18 5TA

Location

Registered AddressThe Gatehouse
784-788 High Road
London
N17 0DA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
12 April 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Registered office changed on 11/12/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 March 1999Registered office changed on 17/03/99 from: c/o carter backer winter hill house highgate hill london, N19 5UU (1 page)
27 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 February 1998Return made up to 31/12/97; full list of members (5 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (2 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 February 1996Director's particulars changed (2 pages)
20 February 1996Secretary's particulars changed (2 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)