Company NameAnastasia Fashions Limited
DirectorGeorge Joseph
Company StatusDissolved
Company Number02710113
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)

Business Activity

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

Directors

Director NameGeorge Joseph
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address40 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HY
Secretary NameJoseph Josife
NationalityBritish
StatusCurrent
Appointed15 March 1995(2 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address23 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NameMr Michael Panayiotou
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleSales Executive
Correspondence Address70 St Andrews Road
Ilford
Essex
IG1 3PE
Secretary NameGeorge Joseph
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address40 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HY
Secretary NameChaz Panayiotou
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 05 November 1994)
RoleAccountant
Correspondence Address7 Avery Gardens
Gant Hill
Ilford
Essex
IG2 6UJ
Secretary NameElena Antoniades
NationalityBritish
StatusResigned
Appointed05 November 1994(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 1995)
RoleCompany Director
Correspondence Address57 Heddon Court Avenue
Cockfosters
London
En4
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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 Accounts30 April 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 April 1998Dissolved (1 page)
9 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 1997Liquidators statement of receipts and payments (5 pages)
29 October 1996Appointment of a voluntary liquidator (1 page)
29 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 1996Return made up to 28/04/96; full list of members (5 pages)
27 February 1996Secretary's particulars changed (2 pages)
27 February 1996Director's particulars changed (2 pages)
6 July 1995Registered office changed on 06/07/95 from: charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page)
5 July 1995Return made up to 28/04/95; full list of members (10 pages)