Company NameFashion Direct (EEC) Limited
Company StatusDissolved
Company Number03772079
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Turkay Hadji-Filippou
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(3 years after company formation)
Appointment Duration9 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mayfield Crescent
London
N9 7NH
Director NameAyse Ali Hassan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityTurkish
StatusClosed
Appointed23 May 2002(3 years after company formation)
Appointment Duration9 months (closed 18 February 2003)
RoleCo Director
Correspondence Address18 Derby Road
Ponders End
Middlesex
EN3 4BW
Secretary NameAyse Ali Hassan
NationalityTurkish
StatusClosed
Appointed23 May 2002(3 years after company formation)
Appointment Duration9 months (closed 18 February 2003)
RoleSecretary
Correspondence Address18 Derby Road
Ponders End
Middlesex
EN3 4BW
Director NameGamze Karimpour
Date of BirthDecember 1966 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address107b Offord Road
London
N1 1PQ
Director NameKhalil Karimpour
Date of BirthMay 1960 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleBusinessman
Correspondence Address107 Offord Road
London
N1 1PQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameKhalil Karimpour
NationalityIranian
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleBusinessman
Correspondence Address107 Offord Road
London
N1 1PQ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 26 Grosvenor Way
Clapton
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£27,669
Gross Profit£17,941
Net Worth-£16,597
Cash£3,857
Current Liabilities£30,544

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2002First Gazette notice for compulsory strike-off (1 page)
28 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
10 June 2002Registered office changed on 10/06/02 from: 203 lewisham high street london SE13 6LY (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
24 September 2001Return made up to 17/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (7 pages)
22 August 2000Return made up to 17/05/00; full list of members (6 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)
17 May 1999Incorporation (12 pages)