Company NameFashionhouse Limited
DirectorPaul Dass
Company StatusDissolved
Company Number03558173
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 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 NamePaul Dass
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(3 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address197 Altmore Avenue
East Ham
London
E6 2AD
Secretary NameShubh Dass
NationalityBritish
StatusCurrent
Appointed18 December 2002(4 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address10 Farley Court
Allsop Place
London
NW1 5LG
Director NameShubh Dass
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address10 Farley Court
Allsop Place
London
NW1 5LG
Secretary NameRuby Dass
NationalityBritish
StatusResigned
Appointed06 May 1998(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address10 Farley Court
Allsop Place
London
NW1 5LG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£74,999
Cash£2,419
Current Liabilities£260,108

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 December 2005Dissolved (1 page)
6 September 2005Completion of winding up (1 page)
22 December 2004Order of court to wind up (2 pages)
7 December 2004Order of court to wind up (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
28 May 2002Return made up to 05/05/02; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
17 May 2002Accounts for a small company made up to 31 May 2001 (5 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
5 June 2001Return made up to 05/05/01; full list of members (6 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
8 June 2000Ad 11/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
8 March 2000Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
23 June 1999Return made up to 05/05/99; full list of members (6 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998New director appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: suite 19575 72 new bond street london W1Y 9DD (1 page)
5 May 1998Incorporation (16 pages)