Company NameFashion Cafe (UK) Limited
DirectorsStarway Limited and Jacobina Trading Gestao E Investimentos Lda
Company StatusDissolved
Company Number03050739
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Previous NameBrightescort Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStarway Limited (Corporation)
StatusCurrent
Appointed05 August 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 8 months
Correspondence AddressNormandy House
Grenville Street
St Helier
Jersey
JE4 8PF
Director NameJacobina Trading Gestao E Investimentos Lda (Corporation)
StatusCurrent
Appointed24 September 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 7 months
Correspondence AddressRua Dos Murcas 68
Madeora
Portugal
Director NameFrancesco Buti
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed10 May 1995(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address2127 Brickwell Avenue
33129
Miami
Florida
United States
Secretary NameRalph Joseph Galasso
NationalityAmerican
StatusResigned
Appointed10 May 1995(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address390 West End
New York
10024 New York
United States
Director NameFederica Tosetto
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed26 April 1996(1 year after company formation)
Appointment DurationResigned same day (resigned 26 April 1996)
RolePersonal Assistant
Correspondence Address17 Culross Street
London
W1
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1998)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Director NameFimieur Gestao E Investimentos Lda (Corporation)
Date of BirthJuly 1955 (Born 68 years ago)
StatusResigned
Appointed24 September 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1998)
Correspondence AddressRua Dos Murcas 68
Madeira
Portugal
Director NameSociete De Gestion Dinvestissements Financiers Sa (Corporation)
StatusResigned
Appointed24 September 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1998)
Correspondence AddressLake Building
2nd Floor
Road Town
Tortola
Bv1
Director NameTrans Caribbean Financial Investments Managementinc (Corporation)
StatusResigned
Appointed24 September 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1998)
Correspondence AddressLake Building
2nd Floor
Road Town
Tortola
Bv1

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 September 2004Dissolved (1 page)
28 June 2004Completion of winding up (1 page)
13 December 2002Order of court to wind up (4 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
28 October 2002Order of court to wind up (3 pages)
28 October 2002Notice of discharge of Administration Order (4 pages)
15 November 2001Administrator's abstract of receipts and payments (3 pages)
18 May 2001Administrator's abstract of receipts and payments (3 pages)
17 November 2000Administrator's abstract of receipts and payments (2 pages)
30 May 2000Administrator's abstract of receipts and payments (2 pages)
2 December 1999Administrator's abstract of receipts and payments (2 pages)
29 January 1999Statement of administrator's proposal (61 pages)
29 January 1999Notice of result of meeting of creditors (4 pages)
4 November 1998Administration Order (4 pages)
29 October 1998Notice of Administration Order (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
18 June 1998Us$ nc 6100000/9100000 04/03/98 (1 page)
18 June 1998Us$ nc 4600000/6100000 22/12/97 (1 page)
18 June 1998Us$ nc 500000/1700000 09/09/97 (1 page)
18 June 1998Ad 09/09/97--------- us$ si 1200000@1=1200000 us$ ic 500000/1700000 (4 pages)
18 June 1998Us$ nc 2200000/4600000 13/11/97 (1 page)
18 June 1998Ad 13/11/97--------- us$ si 2352000@1=2352000 us$ ic 2190000/4542000 (2 pages)
18 June 1998Us$ nc 1700000/2200000 14/10/97 (1 page)
18 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 June 1998Ad 14/10/97--------- us$ si 490000@1=490000 us$ ic 1700000/2190000 (2 pages)
18 June 1998Ad 04/03/98--------- us$ si 2940000@1=2940000 us$ ic 6012000/8952000 (2 pages)
18 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1998Return made up to 27/04/98; full list of members (8 pages)
18 June 1998Ad 22/12/97--------- us$ si 1470000@1=1470000 us$ ic 4542000/6012000 (2 pages)
18 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 June 1998Full accounts made up to 31 December 1996 (19 pages)
20 January 1998Auditor's resignation (1 page)
24 July 1997Particulars of mortgage/charge (3 pages)
31 May 1997Director resigned (1 page)
22 May 1997Return made up to 27/04/97; change of members (8 pages)
5 February 1997Accounts for a small company made up to 30 June 1995 (5 pages)
3 February 1997New director appointed (2 pages)
26 January 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
26 January 1997Director resigned (1 page)
25 November 1996Ad 05/08/96--------- us$ si 500000@1=500000 us$ ic 0/500000 (2 pages)
25 November 1996Registered office changed on 25/11/96 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Us$ nc 0/500000 05/08/96 (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 October 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
6 August 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1996Accounting reference date shortened from 30/04/96 to 30/06/95 (1 page)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
24 August 1995Registered office changed on 24/08/95 from: 51 queen anne street london W1M 9FA (1 page)
29 June 1995Company name changed brightescort LIMITED\certificate issued on 30/06/95 (4 pages)
16 May 1995Registered office changed on 16/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Incorporation (12 pages)