Company NameSasha Clothing Limited
Company StatusDissolved
Company Number02647590
CategoryPrivate Limited Company
Incorporation Date20 September 1991(32 years, 7 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)
Previous NameVisions International Clothing Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameRoy Carnan
NationalityBritish
StatusClosed
Appointed15 October 1991(3 weeks, 4 days after company formation)
Appointment Duration7 years, 9 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address110 Avondale Road
Bromley
Kent
BR1 4EZ
Director NameDarren Gross
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 03 August 1999)
RoleManaging Director
Correspondence AddressC/O Sasha Clothing Limited
19 Bush Grove
Stanmore
Middlesex
HA7 2DY
Director NameMr Ghen Yeang Yoon
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySingapurean
StatusResigned
Appointed20 September 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address60 Kinsington Heights Camrden Hill Road
London
W8 7BA
Secretary NameMr Patrick Victor Conley
NationalityBritish
StatusResigned
Appointed20 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Hillview Avenue
Emerson Park
Hornchurch
Essex
RM11 2DW
Director NameMr Ronald Steven Gross
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 1997)
RoleManaging Director
Correspondence AddressFlat 3
48 Portland Place
London
W1N 3DG
Director NameRuth Gross
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressFlat 3
48 Portland Place
London
W1N 3DG
Director NameHiedi Newton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(5 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1997)
RoleSales Director
Correspondence Address6 Elmcroft Drive
Chessington
Surrey
KT9 1DU

Location

Registered Address4th Floor, Centre Heights
137 Finchley Road
Swiss Cottage
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director's particulars changed (1 page)
24 December 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 December 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 October 1997Ad 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 1997Particulars of mortgage/charge (3 pages)
16 April 1997New director appointed (2 pages)
2 April 1997New director appointed (3 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
7 March 1997Company name changed visions international clothing l imited\certificate issued on 10/03/97 (2 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 October 1996Return made up to 20/09/96; full list of members (6 pages)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1996Accounts for a dormant company made up to 31 December 1994 (4 pages)
8 December 1995Return made up to 20/09/95; full list of members (6 pages)
8 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)