Company NameFashiondream Limited
DirectorsBetty Finger and Sidney Finger
Company StatusDissolved
Company Number02154835
CategoryPrivate Limited Company
Incorporation Date14 August 1987(36 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameBetty Finger
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address6 Stanmore Way
Loughton
Essex
IG10 2SA
Director NameSidney Finger
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleLeather Gmt Manufacturer
Correspondence Address6 Stanmore Way
Loughton
Essex
IG10 2SA
Secretary NameSidney Finger
NationalityBritish
StatusCurrent
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address6 Stanmore Way
Loughton
Essex
IG10 2SA

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

26 January 2001Dissolved (1 page)
26 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 May 2000Liquidators statement of receipts and payments (6 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Cocomp replace liquidator (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
19 May 1999Liquidators statement of receipts and payments (5 pages)
22 April 1998Registered office changed on 22/04/98 from: 23 ayleswade road salisbury SP2 8DW (1 page)
15 April 1998Appointment of a voluntary liquidator (1 page)
15 April 1998Statement of affairs (7 pages)
15 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 1998Full accounts made up to 31 December 1996 (12 pages)
23 December 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Return made up to 15/03/97; no change of members (4 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
28 January 1997Registered office changed on 28/01/97 from: long barn wolferstan drive bishopdown salisbury SP1 3XZ (1 page)
13 June 1996Full accounts made up to 31 December 1995 (12 pages)
21 March 1996Return made up to 15/03/96; full list of members (6 pages)
20 November 1995Full accounts made up to 31 December 1994 (12 pages)