Company NameChrisdar Clothing Limited
Company StatusDissolved
Company Number03085637
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Directors

Director NameChristopher Nisetus Gemunu Anthony
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address12a Cato Road
London
SW4 7TX
Director NameMr Michael John Harvey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(same day as company formation)
RoleSolicitor
Correspondence AddressSurrey Beeches
Westerham
Kent
TN15 5LP
Secretary NameMr Michael John Harvey
NationalityBritish
StatusClosed
Appointed21 October 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 15 February 2000)
RoleSecretary
Correspondence Address8 Brownlow Street
London
WC1V 6JD
Director NamePierre-Rene De La Milliere
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed14 November 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address17 Whyndham Street
Brighton
East Sussex
Bn2
Secretary NameMr Richard George Clerk Thornton
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mount
St. Leonards-On-Sea
East Sussex
TN38 0HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Princeton Street
London
WC1R 4BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
28 January 1998Registered office changed on 28/01/98 from: 8 brownlow street london WC1V 6JD (1 page)
2 December 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
4 December 1996Return made up to 31/07/96; full list of members (7 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Nc inc already adjusted 14/11/96 (1 page)
26 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
29 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996New secretary appointed (2 pages)
18 August 1995Secretary's particulars changed (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 73 southampton row london WC1B 4ET (1 page)
31 July 1995Incorporation (24 pages)