Company NameWingate Fashions Limited
Company StatusDissolved
Company Number02078523
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 5 months ago)
Dissolution Date14 March 2000 (24 years, 1 month 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 NameDaniel Joseph Kearney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 14 March 2000)
RoleGeneral Manager
Correspondence Address37 Langley Drive
Wanstead
London
E11 2LN
Secretary NameRobert Woolf
NationalityBritish
StatusClosed
Appointed24 June 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address104 Balaam Street
Plastow
London
E13 8RD
Director NameMr Kiran Bhudarji Rach
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Clydesdale
Enfield
Middlesex
EN3 4RN
Director NameNalin Bhudarji Rach
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address51 Clydesdale
Enfield
Middlesex
EN3 4RN
Secretary NameMr Kiran Bhudarji Rach
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Clydesdale
Enfield
Middlesex
EN3 4RN
Director NameJames Thomas O`Docherty
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(10 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 June 1997)
RoleProperty Developer
Correspondence Address1 Warren Road
Chingford
London
E4 6QR
Secretary NameCarmel McKeon
NationalityBritish
StatusResigned
Appointed25 January 1997(10 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 June 1997)
RoleCompany Director
Correspondence Address1 Warren Road
Chingford
London
E4 6QR

Location

Registered Address247 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
18 May 1999Strike-off action suspended (1 page)
11 May 1999First Gazette notice for compulsory strike-off (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned;director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
4 November 1996Return made up to 07/09/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 October 1995Return made up to 07/09/95; full list of members (6 pages)
19 October 1995Accounts made up to 31 January 1995 (9 pages)