Company NameFotis Fashions Limited
Company StatusDissolved
Company Number02612840
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 10 months ago)
Dissolution Date6 April 1999 (24 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adam Adamou
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 06 April 1999)
RoleCompany Director
Correspondence AddressWeston Wood Farm
Woodseaves
Stafford
Staffordshire
ST20 0NX
Director NameMr Sotiris Adamou
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 06 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Winchendon Road
Fulham
London
SW6 5DH
Director NameVasos Adamou
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address28 Ranelagh Avenue
Barnes
London
SW13 0BL
Secretary NameMr Adam Adamou
NationalityBritish
StatusClosed
Appointed03 November 1992(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 06 April 1999)
RoleCompany Director
Correspondence AddressWeston Wood Farm
Woodseaves
Stafford
Staffordshire
ST20 0NX
Director NameMr Ravindra Vishwanath Patwardhan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameRichard John Press
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address21 The Reddings
Red Road
Borehamwood
Hertfordshire
WD6 4SS
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered AddressLanmor House
370/386 High Road
Wembley
Middx
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
27 October 1998Application for striking-off (1 page)
28 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1997Return made up to 15/05/97; no change of members (4 pages)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 July 1996Return made up to 15/05/96; full list of members (6 pages)
30 October 1995Director's particulars changed (2 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Return made up to 15/05/95; no change of members (4 pages)
13 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 March 1995Secretary's particulars changed (2 pages)