Company NameChristopher Fischer International Limited
Company StatusDissolved
Company Number02692603
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 2 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameChristopher Robert Fischer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (closed 17 June 2003)
RoleTextile Designer/Sales
Correspondence AddressApartment 36c
235 East 40th Street
New York
Ny10016
Secretary NameChristopher Robert Fischer
NationalityBritish
StatusClosed
Appointed19 March 1992(2 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 17 June 2003)
RoleTextile Designer/Sales
Correspondence AddressApartment 36c
235 East 40th Street
New York
Ny10016
Director NameJoan Nancy Fischer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2000(8 years after company formation)
Appointment Duration3 years, 3 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressApartment 36c
235 East 40th Street
New York
Usa Ny 10016
Secretary NameMr Thomas Clinton Lourie
NationalityBritish
StatusResigned
Appointed11 March 1992(1 week, 2 days after company formation)
Appointment Duration1 week, 1 day (resigned 19 March 1992)
RoleCompany Director
Correspondence Address7 Offerton Road
London
SW4 0DH
Director NameEric Ernest Greenhalgh
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 1999)
RoleConsultant Self Employed
Correspondence AddressFlat 3 50 Brunswick Square
Hove
East Sussex
BN3 1EF
Director NameAnn Yvonne Lawrence
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(1 year, 9 months after company formation)
Appointment Duration5 days (resigned 20 December 1993)
RoleCompany Director
Correspondence Address7 Shawfield Street
London
SW3 4BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Chatsworth Gardens
London
W3 9LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,968
Current Liabilities£5,094

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Application for striking-off (1 page)
26 November 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 October 2002Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2002Return made up to 02/03/02; full list of members (6 pages)
14 March 2001Return made up to 02/03/01; full list of members (6 pages)
19 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2000New director appointed (2 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 March 1999Director resigned (1 page)
5 March 1999Return made up to 02/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1998Return made up to 02/03/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 March 1997Return made up to 02/03/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)