Company NameMassimo Fiorucci Limited
DirectorsMassimo Fiorucci and Carlo Vagliasindi
Company StatusDissolved
Company Number01925438
CategoryPrivate Limited Company
Incorporation Date24 June 1985(38 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Massimo Fiorucci
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 1991(5 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address83 Mallard Place
Twickenham
Middlesex
TW1 4SW
Director NameMr Carlo Vagliasindi
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address1 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SH
Secretary NameMr Carlo Vagliasindi
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address1 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SH

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,366,949
Gross Profit£359,115
Net Worth£49,737
Cash£61,413
Current Liabilities£704,861

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

14 August 2002Dissolved (1 page)
14 May 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
23 March 2001Appointment of a voluntary liquidator (1 page)
23 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2001Statement of affairs (6 pages)
13 March 2001Registered office changed on 13/03/01 from: 1A colin parade edgware road colindale london NW9 6SG (1 page)
6 October 2000Particulars of mortgage/charge (3 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (10 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
23 December 1998Full accounts made up to 28 February 1998 (10 pages)
20 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Registered office changed on 20/04/98 from: 45 vivian avenue london NW4 3XA (1 page)
1 April 1998Full accounts made up to 28 February 1997 (10 pages)
26 March 1997Return made up to 31/03/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 29 February 1996 (14 pages)
31 March 1996Return made up to 31/03/96; no change of members (4 pages)
3 January 1996Full accounts made up to 28 February 1995 (15 pages)
22 March 1995Return made up to 31/03/95; full list of members (6 pages)