Company NameSchool Of Fashion & Creative Studies Limited
Company StatusDissolved
Company Number02723211
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 11 months ago)
Dissolution Date23 March 1999 (25 years, 2 months ago)
Previous NameLondon College Of Further Education Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameIbironke Bolanle Soetan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1993(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 23 March 1999)
RoleBusiness Executive
Correspondence Address23 Kendal Close
Foxley Road
London
Sw9
Secretary NameMatflo Nominee Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 1999)
Correspondence Address73 Camberwell Church Street
Camberwell
London
SE5 8TR
Director NameMatilda Coker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleClerk
Correspondence Address15 Coburg Crescent
Palace Road
London
SW2 3HT
Secretary NameMr James Olu Coker
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Church Road
Crystal Palace
London
SE19 2EZ
Secretary NameBola Adeshina
NationalityBritish
StatusResigned
Appointed08 November 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address44 Barringer Square
London
SW17 8EE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address73 Camberwell Church Street
London
SE5 8RS
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
11 April 1997Full accounts made up to 31 March 1996 (12 pages)
15 November 1996Registered office changed on 15/11/96 from: 55 denmark hill camberwell london SE5 8RS (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 August 1996Return made up to 16/06/96; no change of members (4 pages)
25 February 1996Full accounts made up to 31 March 1995 (9 pages)
13 June 1995Return made up to 16/06/95; no change of members (4 pages)