Company NameFashion Design Services Limited
Company StatusDissolved
Company Number03604969
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date2 December 2008 (15 years, 5 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

Secretary NameMr Stephen Bruce Clifford
NationalityBritish
StatusClosed
Appointed17 July 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mansard Close
Pinner
Middlesex
HA5 3FQ
Director NameChancery Directors Limited (Corporation)
StatusClosed
Appointed25 October 2006(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 02 December 2008)
Correspondence AddressZephyr House
Mary Street
George Town
Grand Cayman 1561 Gt
Director NameRobert Joseph Lyons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressBeechdale Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Secretary NameMr Ming Tat Muk
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Upper Fourth Avenue
Frinton On Sea
Essex
CO13 9JS
Director NameJanette Mary Kern
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2000)
RoleMarketing Director
Correspondence Address35 Hurlingham Square
London
SW6 3DZ
Secretary NameRobert Joseph Lyons
NationalityBritish
StatusResigned
Appointed25 October 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2001)
RoleCompany Director
Correspondence AddressBeechdale Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Director NameSara Madeleine Sturgeon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 2003)
RoleDesigner
Correspondence AddressThe Mill
Mill Lane
Shalbourne
Wiltshire
SN8 3QH
Secretary NameBhagwan Daswani
NationalityBritish
StatusResigned
Appointed26 June 2001(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 July 2004)
RoleCompany Director
Correspondence Address1 Manson Mews
London
SW7 5AF
Director NamePravin Basile Daswani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2003(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 July 2004)
RoleManager
Correspondence AddressRm 1305 Mirror Tower
61 Mody Rd
Hong Kong
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameEdward Boustead & Company Limited (Corporation)
Date of BirthAugust 2002 (Born 21 years ago)
StatusResigned
Appointed17 July 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2006)
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF

Location

Registered Address1 Garrick House
Carrington Street
London
W1J 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,700
Cash£4,910
Current Liabilities£37,927

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Application for striking-off (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2007Return made up to 28/07/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
17 August 2005Return made up to 28/07/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/09/04
(6 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
30 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
23 December 2003New director appointed (1 page)
4 August 2003Return made up to 28/07/03; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2003Registered office changed on 02/04/03 from: 99 seven sisters road london N7 7QP (1 page)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 November 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 October 2001New secretary appointed (2 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 October 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
13 September 2000New director appointed (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned (1 page)
16 August 1999Return made up to 28/07/99; full list of members (6 pages)
8 September 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
31 July 1998Secretary resigned (1 page)
28 July 1998Incorporation (15 pages)