Company NameFashion International (London) Limited
DirectorManpreet Singh Greywal
Company StatusDissolved
Company Number02589877
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Manpreet Singh Greywal
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(3 years after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Wanstead Lane
Ilford
Essex
IG1 3SB
Secretary NameMr Kuljinder Singh Greywal
NationalityBritish
StatusCurrent
Appointed01 September 1994(3 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Wanstead Lane
Ilford
Essex
IG1 3SB
Director NameMr Kuljinder Singh Greywal
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wanstead Lane
Ilford
Essex
IG1 3SB
Secretary NameJasminder Kaur Grewal
NationalityIndian
StatusResigned
Appointed08 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wanstead Lane
Ilford
Essex
IG1 3SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,644
Cash£224
Current Liabilities£116,720

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 July 2002Dissolved (1 page)
9 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (6 pages)
2 August 2000Appointment of a voluntary liquidator (2 pages)
2 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 August 2000Statement of affairs (8 pages)
17 July 2000Registered office changed on 17/07/00 from: 252 bethnal green road london E2 0AA (1 page)
9 June 2000Return made up to 08/03/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 May 1999Return made up to 08/03/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 June 1998Registered office changed on 25/06/98 from: 16 heneage street london E1 5LJ (1 page)
22 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 May 1998Return made up to 08/03/98; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
18 June 1996Particulars of mortgage/charge (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
24 April 1995Return made up to 08/03/95; full list of members (6 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)