Company NameLondon International Fashions Group Limited
Company StatusDissolved
Company Number02844165
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameDavid Robin Weener
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(1 month, 2 weeks after company formation)
Appointment Duration13 years, 4 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Spencer Close
Regents Park Road
London
N3 3TY
Secretary NameAnthony John Davies
NationalityBritish
StatusClosed
Appointed17 October 1995(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 06 February 2007)
RoleSecretary
Correspondence Address83 High Street
Cranfield
Bedford
MK43 0DP
Secretary NameMr Martin Jeremy Benton
NationalityBritish
StatusClosed
Appointed17 June 2005(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lawrence Gardens
Mill Hill
London
NW7 4JT
Director NameMr Arnold Samuel Richmond
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address81 Shepherds Hill
London
N6 5RG
Director NameGerald Joseph Phillips
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(1 month, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1994)
RoleCompany Director
Correspondence Address47 Wren Court
Bushey Heath
Hertfordshire
WD2 1AN
Director NameMr Michael Roston
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 17 October 1995)
RoleManaging Director
Correspondence Address5 Shepherds Walk Hartsbourne Road
Bushey Heath
Watford
Hertfordshire
WD2 1LZ
Secretary NameIan Duque
NationalityBritish
StatusResigned
Appointed08 October 1993(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 17 October 1995)
RoleCompany Director
Correspondence Address292 Cranbrook Road
Ilford
Essex
IG1 4UR
Director NameMr Robert Mark Roston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 1995)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEastway Cottage East End Way
Pinner
Middlesex
HA5 3BS
Director NamePaul David Fabian
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 December 2005)
RoleCompany Director
Correspondence Address9 Pipers Green Lane
Edgware
Middlesex
HA8 8DG
Director NameClifford Russell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 2001)
RoleCompany Director
Correspondence Address143 Colvin Gardens
Hainault
Essex
IG6 2LG
Director NameMr Brian Lawrence Worth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(2 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
53 Fitzjohns Avenue Hampstead
London
NW3 6PH
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address12 York Gate
Regents Park
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£200
Current Liabilities£100

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
20 April 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
30 June 2005New secretary appointed (2 pages)
18 August 2004Return made up to 11/08/04; full list of members (2 pages)
12 August 2004Director's particulars changed (1 page)
22 June 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
20 October 2003Return made up to 11/08/03; full list of members (2 pages)
3 October 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2003Declaration of assistance for shares acquisition (6 pages)
28 July 2003Declaration of assistance for shares acquisition (6 pages)
25 November 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
2 August 2002Director resigned (1 page)
28 November 2001Full accounts made up to 31 January 2001 (14 pages)
17 September 2001Declaration of satisfaction of mortgage/charge (1 page)
17 September 2001Declaration of satisfaction of mortgage/charge (1 page)
20 August 2001Return made up to 11/08/01; full list of members (6 pages)
6 April 2001Director's particulars changed (1 page)
24 November 2000Full accounts made up to 31 January 2000 (16 pages)
10 November 2000Director's particulars changed (1 page)
3 November 2000Return made up to 11/08/00; full list of members (6 pages)
11 February 2000Director's particulars changed (1 page)
8 October 1999Full accounts made up to 31 January 1999 (16 pages)
13 September 1999Return made up to 11/08/99; full list of members (7 pages)
2 December 1998Full accounts made up to 31 January 1998 (15 pages)
17 September 1998Return made up to 11/08/98; no change of members (7 pages)
3 December 1997Full accounts made up to 31 January 1997 (15 pages)
17 November 1997Return made up to 11/08/97; no change of members (6 pages)
28 June 1997Particulars of mortgage/charge (4 pages)
28 May 1997Return made up to 11/08/96; full list of members (8 pages)
5 March 1997Director's particulars changed (1 page)
12 November 1996Full accounts made up to 31 January 1996 (15 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
5 December 1995New director appointed (2 pages)
24 October 1995Accounting reference date shortened from 31/03 to 31/01 (1 page)
24 October 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Registered office changed on 24/10/95 from: 20 furnival street london EC4A 1BN (1 page)
23 October 1995Auditor's resignation (2 pages)
5 October 1995Return made up to 11/08/95; no change of members (8 pages)
2 October 1995Full accounts made up to 31 March 1995 (16 pages)
19 June 1995Director resigned (2 pages)
4 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1993£ nc 100/200 28/09/93 (1 page)
11 August 1993Incorporation (42 pages)