Company NameChronicle Fashions Limited
DirectorSabirunisa Mer
Company StatusDissolved
Company Number02703259
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSabirunisa Mer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(4 years after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address145 Wakefield Street
Eastham
London
E6 1LG
Secretary NameAbdul Bashir
NationalityBritish
StatusCurrent
Appointed22 April 1996(4 years after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence Address8 Lathom Road
London
E6 2DU
Director NameSabirunisa Mer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address145 Wakefield Street
Eastham
London
E6 1LG
Secretary NameAbdul Bashir
NationalityBritish
StatusResigned
Appointed16 November 1992(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 1996)
RoleSecretary
Correspondence Address8 Lathom Road
London
E6 2DU
Director NameAbdul Bashir
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(3 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 April 1996)
RoleCompany Director
Correspondence Address8 Lathom Road
London
E6 2DU
Secretary NameMr Mohamed Shamsul Islam Shomdul
NationalityBritish
StatusResigned
Appointed24 January 1996(3 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 April 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Cecil Road
Plaiston
London
E13 0LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999C/O re change of liq (2 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
13 May 1999Liquidators statement of receipts and payments (5 pages)
1 May 1998Registered office changed on 01/05/98 from: 20/22 grove crescent road top floor london E15 (1 page)
30 April 1998Statement of affairs (3 pages)
30 April 1998Appointment of a voluntary liquidator (1 page)
30 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 1997Return made up to 02/04/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996Return made up to 02/04/96; full list of members (6 pages)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
21 May 1996Secretary resigned (1 page)
9 May 1995Particulars of mortgage/charge (4 pages)