Company NameFabian Designs Limited
DirectorParaskevoulla Constantinides
Company StatusDissolved
Company Number02653969
CategoryPrivate Limited Company
Incorporation Date15 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Paraskevoulla Constantinides
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(11 months, 1 week after company formation)
Appointment Duration31 years, 7 months
RoleDress Maker
Correspondence Address67 Park Hall Road
London
N2 9PY
Secretary NameMr Pittas Marios
NationalityBritish
StatusCurrent
Appointed17 September 1992(11 months, 1 week after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address268 Hermitage Road
London
N4 1NR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 July 2001Dissolved (1 page)
19 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Cocomp replace liquidator (2 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (4 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
24 January 1997Liquidators statement of receipts and payments (5 pages)
12 July 1996Liquidators statement of receipts and payments (9 pages)
21 June 1995Registered office changed on 21/06/95 from: 429A green lanes london N4 1HA (1 page)
16 June 1995Appointment of a voluntary liquidator (2 pages)
16 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)