Company NameS. Carpathian Limited
Company StatusDissolved
Company Number03057534
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NamesEmu Fashions Limited and M. Carpathian Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAV Directors Limited (Corporation)
StatusClosed
Appointed03 August 1998(3 years, 2 months after company formation)
Appointment Duration4 years (closed 06 August 2002)
Correspondence Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
Secretary NameH C Secretaries Ltd (Corporation)
StatusClosed
Appointed31 January 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 06 August 2002)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
31 May 2001Return made up to 17/05/01; full list of members (5 pages)
17 July 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
6 June 2000Return made up to 17/05/00; full list of members (8 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 1TW (1 page)
6 March 2000Location of register of members (1 page)
25 January 2000Full accounts made up to 31 October 1998 (11 pages)
22 June 1999Return made up to 17/05/99; full list of members (6 pages)
17 June 1999Full accounts made up to 31 October 1997 (11 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
31 May 1998Return made up to 17/05/98; full list of members (8 pages)
13 June 1997Full accounts made up to 31 October 1996 (8 pages)
13 June 1997Return made up to 17/05/97; full list of members (9 pages)
16 May 1997Company name changed emu fashions LIMITED\certificate issued on 19/05/97 (2 pages)
11 June 1996Return made up to 17/05/96; full list of members (8 pages)
7 December 1995Ad 24/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
18 October 1995Accounting reference date notified as 31/10 (1 page)