Company NameGarden City Fashions (UK) Limited
Company StatusDissolved
Company Number03689849
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMichael Maloney
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleSales Director
Correspondence Address40a Fairacres
Ruislip
Middlesex
HA4 8AN
Secretary NameAlice Maloney
NationalityBritish
StatusClosed
Appointed01 January 2002(3 years after company formation)
Appointment Duration1 year, 8 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address40a Fairacres
Ruislip
Middlesex
HA4 8AN
Director NameManiyapanda Nachiah Chittiappa
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Chairman
Correspondence Address72 Cunningham Road
Bangalore
Karnataka
Foreign
Director NameDavid D'Souza
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMarwill Hall
19 Rest House Road
Bangalore
Foreign
Secretary NameAlice Maloney
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address40a Fairacres
Ruislip
Middlesex
HA4 8AN
Secretary NameMichael Maloney
NationalityBritish
StatusResigned
Appointed01 February 2001(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address40a Fairacres
Ruislip
Middlesex
HA4 8AN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address40a Fairacres
Ruislip
Middlesex
HA4 8AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£188,325
Net Worth£522
Cash£2,705
Current Liabilities£45,680

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Application for striking-off (1 page)
11 March 2002Return made up to 29/12/01; full list of members (7 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New secretary appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: talbot house 204-226 imperial drive, harrow middlesex HA2 7HH (1 page)
11 April 2001Full accounts made up to 31 December 2000 (7 pages)
23 February 2001Secretary resigned (1 page)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 January 2001New secretary appointed (2 pages)
22 March 2000Ad 23/12/99--------- £ si 8@1 (2 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 February 2000New director appointed (2 pages)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
29 December 1998Incorporation (16 pages)