Company NameFashionwise Limited
Company StatusDissolved
Company Number03691933
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMichael Aarons
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(3 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (closed 23 March 2004)
RoleTransport Manager
Correspondence AddressThe Bungalow
Private Road
Chelmsford
Essex
CM2 8TH
Secretary NameMichael William Aarons
NationalityBritish
StatusResigned
Appointed29 January 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address21 Gordon Avenue
Hornchurch
Essex
RM12 4EB
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressUnit E1-E4 Barlow Way
Fairview Industrial Park
Marsh Way Rainham
Essex
RM13 8UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
23 July 2002Restoration by order of the court (3 pages)
16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
9 February 2001Secretary resigned (2 pages)
8 February 2000Return made up to 05/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 71 bath court bath street london EC1V 9NT (1 page)
5 February 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
5 January 1999Incorporation (13 pages)