Company NameThe Vellair Clothing Company Limited
Company StatusDissolved
Company Number03184788
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Anthony Maurice Airey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Marlborough Gardens
Surbiton
Surrey
KT6 6NG
Director NameMrs Susan Mary Airey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address41 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Director NameMark Robert Lovell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleAdvertising
Correspondence Address7 Burrard Grove
Lymington
Hampshire
SO41 3QR
Secretary NameMrs Susan Mary Airey
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address41 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Director NameFrederick Ronald Perry
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(2 months after company formation)
Appointment Duration4 years, 5 months (closed 28 November 2000)
RoleBespoke Cutter
Correspondence Address95 Panfield Road
London
SE2 9DF
Director NameMichael Joseph O'Sullivan
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 28 November 2000)
RoleBespoke Cutter
Correspondence Address274 Salisbury Walk
London
N19 5DY
Director NameErinarchos Stephanov
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 1996)
RoleBespoke Cutter
Correspondence Address32 Cavendish Road
London
N4 1RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Savile Row
London
W1X 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
26 June 2000Application for striking-off (1 page)
9 May 2000Return made up to 11/04/00; full list of members (8 pages)
26 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1999Full accounts made up to 31 March 1999 (15 pages)
12 May 1999Return made up to 11/04/99; no change of members (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (8 pages)
13 October 1998Registered office changed on 13/10/98 from: 8 sackville street london W1X 1DD (1 page)
11 May 1998Return made up to 11/04/98; no change of members (6 pages)
14 August 1997Full accounts made up to 31 March 1997 (9 pages)
7 May 1997Return made up to 11/04/97; full list of members (8 pages)
11 February 1997Ad 28/01/97--------- £ si 500@1=500 £ ic 19500/20000 (2 pages)
31 January 1997New director appointed (2 pages)
13 December 1996Director resigned (1 page)
29 July 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
18 July 1996Particulars of mortgage/charge (3 pages)
14 July 1996Ad 14/07/96--------- £ si 19498@1=19498 £ ic 2/19500 (2 pages)
12 July 1996Registered office changed on 12/07/96 from: bouverie house 43A effra road london SW19 8PS (1 page)
1 July 1996Particulars of mortgage/charge (4 pages)
27 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1996£ nc 1000/30000 14/06/96 (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed;new director appointed (1 page)
29 April 1996Secretary resigned (2 pages)
11 April 1996Incorporation (20 pages)