Company NameFashion Fever Limited
Company StatusDissolved
Company Number01898032
CategoryPrivate Limited Company
Incorporation Date21 March 1985(39 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameKeymart Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(19 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 09 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusClosed
Appointed01 January 2005(19 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NamePeter Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address9 Woodside Road
Woodford Green
Essex
IG8 0TW
Director NamePeter Willis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressSillwood
Wood Lane
Aspley Guife
Buckinghamshire
MK17 8EJ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameAnthony John De Keyser
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Constable Close
London
NW11 6TY
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed03 October 1994(9 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2002)
RoleSecretary
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(19 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 2
(4 pages)
19 October 2009Director's details changed for Mr Patrick James Campbell on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Andrew Michael Long on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Andrew Michael Long on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Patrick James Campbell on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 2
(4 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 2
(4 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment Terminated Director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
16 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts made up to 31 December 2007 (5 pages)
30 October 2007Return made up to 01/10/07; full list of members (5 pages)
30 October 2007Accounts made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Return made up to 01/10/07; full list of members (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
1 November 2006Accounts made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
29 July 2005Accounts made up to 31 December 2004 (5 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 July 2005Return made up to 01/06/05; full list of members (2 pages)
1 July 2005Return made up to 01/06/05; full list of members (2 pages)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 October 2004Accounts made up to 31 December 2003 (5 pages)
15 July 2004Return made up to 01/06/04; full list of members (5 pages)
15 July 2004Return made up to 01/06/04; full list of members (5 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
20 October 2003Amended accounts made up to 31 December 2002 (5 pages)
20 October 2003Amended accounts made up to 31 December 2002 (5 pages)
15 September 2003Accounts made up to 31 December 2002 (5 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 July 2003Return made up to 01/06/03; full list of members (7 pages)
3 July 2003Return made up to 01/06/03; full list of members (7 pages)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley N3 2QL (1 page)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley N3 2QL (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
6 June 2002Accounts made up to 31 December 2001 (5 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (3 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (3 pages)
14 June 2001Return made up to 01/06/01; full list of members (6 pages)
14 June 2001Return made up to 01/06/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 April 2001Accounts made up to 31 December 2000 (5 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
15 April 2000Accounts made up to 31 December 1999 (5 pages)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 June 1999Return made up to 01/06/99; no change of members (5 pages)
15 June 1999Return made up to 01/06/99; no change of members (5 pages)
29 March 1999Accounts made up to 31 December 1998 (5 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 June 1998Return made up to 01/06/98; no change of members (5 pages)
26 June 1998Return made up to 01/06/98; no change of members (5 pages)
27 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 March 1998Accounts made up to 31 December 1997 (5 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
4 June 1997Accounts made up to 31 December 1996 (7 pages)
25 June 1996Full accounts made up to 31 December 1995 (9 pages)
25 June 1996Full accounts made up to 31 December 1995 (9 pages)
19 June 1996Return made up to 01/06/96; no change of members (5 pages)
19 June 1996Return made up to 01/06/96; no change of members (5 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
3 July 1995Return made up to 01/06/95; no change of members (10 pages)
3 July 1995Return made up to 01/06/95; no change of members (5 pages)
12 June 1995Full accounts made up to 31 December 1994 (10 pages)
12 June 1995Full accounts made up to 31 December 1994 (10 pages)
23 April 1985Memorandum and Articles of Association (13 pages)
23 April 1985Memorandum and Articles of Association (13 pages)