Company NameNicos Fashions Limited
DirectorNicholas Loui
Company StatusDissolved
Company Number02520079
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Nicholas Loui
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 12 months
RoleDress Maker
Country of ResidenceEngland
Correspondence Address51 Auden Place
London
NW1 8ND
Secretary NameAndrew Loui
NationalityBritish
StatusCurrent
Appointed10 March 1998(7 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address51 Auden Place
London
NW1 8ND
Secretary NameMrs Mary Loui
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address51 Auden Place
Manley Street
London
NW1 8ND

Location

Registered Address6b Middleton Place
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Cash£40
Current Liabilities£50,948

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2005Dissolved (1 page)
25 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Statement of affairs (7 pages)
31 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2002Appointment of a voluntary liquidator (1 page)
17 October 2002Registered office changed on 17/10/02 from: unit 1 deane house 27 greenwood place london NW5 1LB (1 page)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
31 December 1997Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Full accounts made up to 31 December 1995 (8 pages)
25 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 25/01/96
(6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)