Company NameWaltham Forest Fashion Design & Exhibition Centre Limited
Company StatusDissolved
Company Number04125724
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 December 2000(23 years, 5 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHabib Choudhary
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 19 September 2006)
RoleService Manager
Correspondence Address90 Warren Road
Leyton
London
E10 5QA
Director NameMs Andrea Encinas Meade
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 19 September 2006)
RoleProject Consultant
Country of ResidenceEngland
Correspondence Address9 Greenwood Drive
Highams Park
London
E4 9HL
Secretary NameMr Maqbool Shah
NationalityBritish
StatusClosed
Appointed14 February 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Chadville Gardens
Romford
Essex
RM6 5UA
Director NameMr Colin Frank Norris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(2 years after company formation)
Appointment Duration3 years, 8 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Windsor Drive
Barnet
Hertfordshire
EN4 8UD
Director NameMr Joga Singh Kabra
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCollege Director
Country of ResidenceEngland
Correspondence Address116 Grove Road
London
E17 9BY
Director NameZahra Laurence
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleBusiness Consultant
Correspondence Address22 Saint Matthews Court
49 Capworth Street
London
E10 5AP
Director NamePauline Millar
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCo-Ordinatoe Textiles Educatio
Correspondence Address40 Nelson Road
Chingford
London
E4 9AR
Secretary NameMr Noel Aston Hudson
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Mundon Gardens
Ilford
Essex
IG1 4AH
Director NameNgozi Okorie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2002)
RoleCAD Cam Manager
Correspondence Address76 Commercial Way
Southwark
London
SE15 5GH

Location

Registered Address79 Sutherland Road
Walthamstow
London
E17 6BH
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
4 March 2005Annual return made up to 11/12/04 (4 pages)
13 March 2004Annual return made up to 11/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
13 March 2004New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
23 October 2003Registered office changed on 23/10/03 from: orchard house 79 sutherland road walthamstow london, E17 6BH (1 page)
15 January 2003Annual return made up to 11/12/02 (4 pages)
15 January 2003New secretary appointed (2 pages)
6 December 2002New director appointed (2 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Director resigned (1 page)
26 January 2002Annual return made up to 11/12/01 (4 pages)
30 October 2001Director resigned (1 page)
29 December 2000New director appointed (2 pages)
11 December 2000Incorporation (26 pages)