Company NameFashion Lace Ltd
DirectorsJohn Gordon Sidney Whitney and Gurnam Singh
Company StatusDissolved
Company Number03366132
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Previous NameNightcraft Limited

Directors

Director NameJohn Gordon Sidney Whitney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 11 months
RoleLace Mechanic
Correspondence Address24 Chestnut Grove
Sandiacre
Nottingham
NG10 5EZ
Secretary NameYvonne Elizabeth Whitney
NationalityBritish
StatusCurrent
Appointed27 May 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address24 Chestnut Grove
Sandiacre
Nottingham
NG10 5EZ
Director NameMr Gurnam Singh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Cyprus Road
Mapperley Park
Nottingham
NG3 5EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,456
Current Liabilities£154,903

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 October 2001Dissolved (1 page)
18 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1999Statement of affairs (7 pages)
3 September 1999Appointment of a voluntary liquidator (1 page)
16 August 1999Registered office changed on 16/08/99 from: the church partnership fanum house 484 derby road nottingham NG7 2GT (1 page)
20 May 1999Return made up to 07/05/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
16 December 1998Registered office changed on 16/12/98 from: 1 victoria embankment trent bridge nottingham NG2 2JY (1 page)
8 July 1998New director appointed (2 pages)
3 June 1998Return made up to 07/05/98; full list of members (6 pages)
10 March 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
23 September 1997Particulars of mortgage/charge (3 pages)
26 June 1997Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
5 June 1997Memorandum and Articles of Association (9 pages)
3 June 1997Company name changed nightcraft LIMITED\certificate issued on 04/06/97 (2 pages)
2 June 1997Registered office changed on 02/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
7 May 1997Incorporation (17 pages)