Company NameExperience Fashions Limited
Company StatusDissolved
Company Number03122579
CategoryPrivate Limited Company
Incorporation Date6 November 1995(28 years, 5 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoundhouse Directors Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusClosed
Appointed13 June 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 20 March 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameRoundhouse Secretaries Limited (Corporation)
StatusClosed
Appointed13 June 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 20 March 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000Application for striking-off (1 page)
4 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/06/99
(1 page)
17 November 1999Return made up to 06/11/99; full list of members (5 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 January 1999Return made up to 06/11/98; full list of members (7 pages)
1 December 1998Full accounts made up to 31 December 1997 (8 pages)
22 April 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 December 1997Return made up to 06/11/97; full list of members (7 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 July 1997Return made up to 06/11/96; full list of members (5 pages)
15 July 1997Compulsory strike-off action has been discontinued (1 page)
25 June 1997Ad 13/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 1997Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New director appointed (1 page)
24 June 1997Director resigned (1 page)
19 June 1997Registered office changed on 19/06/97 from: 788/90 finchley road london. NW11 7UR. (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)