Company NameDesired Fashions Limited
Company StatusDissolved
Company Number03431157
CategoryPrivate Limited Company
Incorporation Date9 September 1997(26 years, 7 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameRachel Lichtenstein
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIsraeli
StatusClosed
Appointed24 September 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address36 Uziel Road
Bney Brak
Israel
Foreign
Secretary NameMrs Sara Adamker
NationalityIsraeli
StatusClosed
Appointed24 September 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address70a Woodstock Road
London
NW11 8QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address68 Woodstock Road
London
NW11 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
6 January 2000Application for striking-off (1 page)
1 September 1999Accounts made up to 30 September 1998 (7 pages)
18 November 1998Return made up to 09/09/98; full list of members (6 pages)
27 February 1998Registered office changed on 27/02/98 from: 2 helenslea avenue london NW11 8ND (1 page)
27 February 1998Ad 24/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
30 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 September 1997£ nc 1000/10000 24/09/97 (1 page)
30 September 1997Registered office changed on 30/09/97 from: 788-790 finchley road london NW11 7UR (1 page)
30 September 1997Memorandum and Articles of Association (11 pages)
9 September 1997Incorporation (17 pages)