London
W11 1RQ
Director Name | Anthony Wallis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1994(same day as company formation) |
Role | Designer |
Correspondence Address | 19 Portobello Road London W11 2DY |
Director Name | Martin Ward |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1994(same day as company formation) |
Role | Designer |
Correspondence Address | 53 St Charles Square London W10 6EN |
Director Name | Robin Woodhouse |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1994(same day as company formation) |
Role | Wholesale |
Correspondence Address | 4 Westbourne Park Villas London W2 5EA |
Secretary Name | Patrick Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1994(same day as company formation) |
Role | Wholesale |
Correspondence Address | Basement Flat 4 St Marks Road London W11 1RQ |
Director Name | Simon Donoghue |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Commercial Director |
Correspondence Address | 125 Sternhold Avenue London SW2 4PF |
Director Name | Simon Hawksworth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Clothing Design Director |
Correspondence Address | Flat 1 37 Goldhurst Terrace London NW6 3HB |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 March 1999 | Dissolved (1 page) |
---|---|
14 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (8 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
30 October 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Liquidators statement of receipts and payments (7 pages) |
10 June 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
4 June 1996 | Ad 16/06/95--------- £ si [email protected]=2687 £ ic 7312/9999 (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 34 bridge road unit 6 london NW10 9BX (1 page) |
7 May 1996 | Appointment of a voluntary liquidator (1 page) |
7 May 1996 | Resolutions
|