Company NameDanestar Designs Limited
DirectorOis Uddin
Company StatusDissolved
Company Number02708319
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Ois Uddin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBangladeshi
StatusCurrent
Appointed15 May 1992(3 weeks, 3 days after company formation)
Appointment Duration31 years, 11 months
RoleManager
Correspondence Address53a Vallance Road
London
E1 5AB
Secretary NameSheikh Ronshonara Ahmed
NationalityBritish
StatusCurrent
Appointed09 July 1993(1 year, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address7 St. Vincent De Paul House
Jubilee Street
London
E1
Secretary NameSiria Bhanu
NationalityBritish
StatusCurrent
Appointed01 September 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address43 Shelmerdine Close
St Pauls Way
London
E3 4UX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Shab Uddin
NationalityBangladeshi
StatusResigned
Appointed15 May 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1993)
RoleForeman
Correspondence Address6 Ring House
London
E1 0BY
Director NameSheikh Ronshonara Ahmed
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1994)
RoleSecretary
Correspondence Address7 St. Vincent De Paul House
Jubilee Street
London
E1

Location

Registered Address3 Queens Gardens
Hendon
London
NW4 2TR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 March 1996Dissolved (1 page)
27 December 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 1995Registered office changed on 12/07/95 from: 53A,vallance road, london. E1 (1 page)
6 July 1995Appointment of a voluntary liquidator (4 pages)
6 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)