Bromley
Kent
BR1 4EZ
Director Name | Darren Gross |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 August 1999) |
Role | Managing Director |
Correspondence Address | C/O Sasha Clothing Limited 19 Bush Grove Stanmore Middlesex HA7 2DY |
Director Name | Mr Ghen Yeang Yoon |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Singapurean |
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 60 Kinsington Heights Camrden Hill Road London W8 7BA |
Secretary Name | Mr Patrick Victor Conley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hillview Avenue Emerson Park Hornchurch Essex RM11 2DW |
Director Name | Mr Ronald Steven Gross |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 February 1997) |
Role | Managing Director |
Correspondence Address | Flat 3 48 Portland Place London W1N 3DG |
Director Name | Ruth Gross |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | Flat 3 48 Portland Place London W1N 3DG |
Director Name | Hiedi Newton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1997) |
Role | Sales Director |
Correspondence Address | 6 Elmcroft Drive Chessington Surrey KT9 1DU |
Registered Address | 4th Floor, Centre Heights 137 Finchley Road Swiss Cottage London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director's particulars changed (1 page) |
24 December 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 December 1997 | Return made up to 20/09/97; full list of members
|
26 October 1997 | Ad 17/04/97--------- £ si 64900@1=64900 £ ic 100/65000 (2 pages) |
26 October 1997 | £ nc 100/65000 17/04/97 (1 page) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
7 March 1997 | Company name changed visions international clothing l imited\certificate issued on 10/03/97 (2 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
8 December 1995 | Return made up to 20/09/95; full list of members (6 pages) |
8 December 1995 | Resolutions
|