Company NameVanity Fair Limited
Company StatusDissolved
Company Number02698952
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years ago)
Dissolution Date30 June 1998 (25 years, 9 months ago)
Previous NameVintage Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJonathan Daniel Hertz
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(3 months after company formation)
Appointment Duration6 years (closed 30 June 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address202 Creighton Avenue
London
N2 9BJ
Secretary NameMs Michelle Huberman
NationalityBritish
StatusClosed
Appointed23 April 1993(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202a Creighton Avenue
London
N2 9BJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameWimpole Registrars (London) Limited (Corporation)
StatusResigned
Appointed24 June 1992(3 months after company formation)
Appointment Duration10 months (resigned 23 April 1993)
Correspondence Address78 Margaret Street
London
W1N 7HB

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Application for striking-off (1 page)
14 August 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1997Return made up to 20/03/97; full list of members (4 pages)
5 September 1996Return made up to 20/03/95; full list of members (5 pages)
8 August 1996Return made up to 20/03/96; full list of members (5 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 March 1996Company name changed vintage fashions LIMITED\certificate issued on 06/03/96 (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 78 margaret street london W1N 7HB (1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)