Company NameR & S Fashion Limited
Company StatusDissolved
Company Number02989739
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameNanu Miah
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleMachine Operator
Correspondence Address9 Ramar House
Hanbury Street
London
E1 5JH
Secretary NameStephen Jennings
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
45 Queens Gate Gardens
London
SW7 5ND
Secretary NameRanu Miah
NationalityBritish
StatusResigned
Appointed27 March 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 1996)
RoleManager
Correspondence Address9 Ramar House
Hanbury Street
London
E1 5JH
Director NameRanu Miah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1997)
RoleLeather Manufacturer
Correspondence Address9 Ramar House
Hanbury Street
London
E1 5JH
Secretary NameNanu Miah
NationalityBritish
StatusResigned
Appointed14 November 1996(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence Address9 Ramar House
Hanbury Street
London
E1 5JH

Location

Registered Address1st Floor
7 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
20 October 1997Secretary resigned;director resigned (1 page)
11 April 1997Director resigned (1 page)
15 January 1997Return made up to 14/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 January 1997New secretary appointed (2 pages)
19 August 1996Registered office changed on 19/08/96 from: 224 bethnal green road london E2 0AA (1 page)
11 January 1996Return made up to 14/11/95; full list of members (6 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 24-28 fournier street london E1 6QE (1 page)
5 July 1995Accounting reference date notified as 31/12 (1 page)
30 March 1995Secretary resigned;new secretary appointed (2 pages)