Company NameGiorgio Marani Fashions Limited
DirectorSimon John Redmond Hopkins
Company StatusDissolved
Company Number02660176
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 5 months 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 NameSimon John Redmond Hopkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1991(6 days after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Correspondence AddressTidebrook Manor Farm
Tidebrook
Wadhurst
East Sussex
TN5 6PD
Secretary NameLorraine Samantha Marcia Delworth Redmond-Hopkins
NationalityBritish
StatusCurrent
Appointed11 November 1991(6 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressTidebrook Manor Farm
Tidebrook
Wadhurst
East Sussex
TN5 6PD
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

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

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 November 1999Dissolved (1 page)
6 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
7 April 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
17 April 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Liquidators statement of receipts and payments (6 pages)
5 April 1995Liquidators statement of receipts and payments (6 pages)