Company NameThe Fashion Bureau Of Information Limited
Company StatusDissolved
Company Number02686425
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 1 month ago)
Dissolution Date14 May 2002 (21 years, 10 months ago)
Previous NameNandi Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEvagoras Panagiotis Kalotychos
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Arlow Road
London
N21 3JS
Director NameMr Surinder Singh Channa
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 14 May 2002)
RoleFashion Salesman
Country of ResidenceUnited Kingdom
Correspondence Address44 Clarissa Road
Chadwell Heath
Romford
Essex
RM6 4ND
Secretary NameMr Surinder Singh Channa
NationalityBritish
StatusClosed
Appointed27 March 1992(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 14 May 2002)
RoleFashion Salesman
Country of ResidenceUnited Kingdom
Correspondence Address44 Clarissa Road
Chadwell Heath
Romford
Essex
RM6 4ND
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameEdna Reader
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 1998)
RoleHousewife
Correspondence Address26 Victoria Street
Stone
Staffordshire
ST15 8HP
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address7 Arlow Road
Winchmore Hill
London
N21 3JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
6 December 2001Application for striking-off (1 page)
19 April 2001Full accounts made up to 31 July 2000 (9 pages)
22 February 2001Return made up to 11/02/01; full list of members (8 pages)
17 March 2000Full accounts made up to 31 July 1999 (9 pages)
28 February 2000Return made up to 11/02/00; full list of members (8 pages)
25 March 1999Return made up to 11/02/99; full list of members (6 pages)
11 March 1999Full accounts made up to 31 July 1998 (9 pages)
19 August 1998Director resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 44 clarissa rd chadwell heath essex RM6 4ND (1 page)
14 August 1998Return made up to 11/02/98; no change of members (4 pages)
22 May 1998Full accounts made up to 31 July 1997 (9 pages)
25 April 1997Return made up to 11/02/97; no change of members (4 pages)
21 April 1997Full accounts made up to 31 July 1996 (9 pages)
22 May 1996Full accounts made up to 31 July 1995 (9 pages)
11 March 1996Return made up to 11/02/96; full list of members (6 pages)
11 August 1995Memorandum and Articles of Association (26 pages)
11 August 1995Company name changed nandi LIMITED\certificate issued on 14/08/95 (4 pages)
8 August 1995Ad 28/07/95--------- £ si 117@1=117 £ ic 3/120 (2 pages)
4 April 1995Full accounts made up to 31 July 1994 (10 pages)