Company NameFashion Pages Limited
Company StatusDissolved
Company Number03276425
CategoryPrivate Limited Company
Incorporation Date11 November 1996(27 years, 5 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

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 NameMr Demetrios Sarkas
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
41 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Secretary NameTamara Demhouk
NationalityBritish
StatusClosed
Appointed15 October 2003(6 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (closed 11 May 2004)
RoleCompany Director
Correspondence AddressWhite Cottage
41 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Secretary NameConstantinos Sarkas
NationalityBritish
StatusResigned
Appointed17 February 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address23 Laurel Fields
Potters Bar
Hertfordshire
EN6 2BB
Director NameCostakis Odiatis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed20 April 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2003)
RoleCompany Director
Correspondence AddressMichalaki Karaoli No 3
Mesa Gitonia
4000 Limassol
Foreign
Secretary NameMr Demetrios Sarkas
NationalityBritish
StatusResigned
Appointed20 April 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
41 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address10 Hampden Square
1st Floor
Southgate
London
N14 5JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Application for striking-off (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
31 January 2003Return made up to 11/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2002Full accounts made up to 31 March 2002 (14 pages)
4 August 2002Full accounts made up to 31 March 2001 (14 pages)
5 June 2002Registered office changed on 05/06/02 from: 1ST floor 103A tollington park london N4 3AH (1 page)
27 December 2001Return made up to 11/11/01; full list of members (6 pages)
12 December 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
12 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
22 November 1999Return made up to 11/11/99; full list of members (6 pages)
12 November 1999Ad 08/11/99--------- £ si 96@1=96 £ ic 2/98 (2 pages)
12 October 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
12 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1999Return made up to 11/11/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
(4 pages)
1 July 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
18 February 1998Return made up to 11/11/97; full list of members (6 pages)
18 February 1998Director resigned (1 page)
18 February 1998Ad 17/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998New director appointed (2 pages)
20 November 1996Registered office changed on 20/11/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 November 1996Incorporation (12 pages)