Company NameWishgem Fashions Limited
DirectorAlan Aaronson
Company StatusDissolved
Company Number02592177
CategoryPrivate Limited Company
Incorporation Date15 March 1991(33 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAlan Aaronson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(2 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleManager Buyer
Correspondence Address50 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Secretary NameLilian Rita Aaronson
NationalityBritish
StatusCurrent
Appointed27 February 1995(3 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address50 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameReuben Mednick
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleSales Manager
Correspondence Address19 Grange Crescent
Chigwell
Essex
IG7 5JB
Secretary NameMaurice Frederick Twyford
NationalityBritish
StatusResigned
Appointed15 May 1991(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address104 Barrington Road
London
N8 8QX
Secretary NameRonald Arthur George Foster
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 1995)
RoleSecretary
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House, Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 January 2001Dissolved (1 page)
18 October 2000Liquidators statement of receipts and payments (5 pages)
18 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2000Registered office changed on 21/02/00 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
18 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2000Appointment of a voluntary liquidator (1 page)
18 February 2000Statement of affairs (5 pages)
3 September 1999Registered office changed on 03/09/99 from: 5TH floor newbury house 890/900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
18 March 1999Return made up to 01/03/99; no change of members
  • 363(287) ‐ Registered office changed on 18/03/99
(4 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 April 1997Return made up to 15/03/97; no change of members (4 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 April 1996Return made up to 15/03/96; no change of members (4 pages)
20 October 1995Registered office changed on 20/10/95 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
21 June 1995Return made up to 15/03/95; full list of members (6 pages)
10 May 1995Registered office changed on 10/05/95 from: 2 the shrubberies george lane s woodford london E18 1DA (1 page)