Company NameCharming Designs Limited
DirectorGiash Uddin
Company StatusDissolved
Company Number04223553
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameMokaddus Ali
NationalityBritish
StatusCurrent
Appointed18 July 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 9 months
RolePresser
Correspondence Address38 Bloomfield House
Old Montague Street
London
E1 5PA
Director NameGiash Uddin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2001(2 months, 4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleManager
Correspondence Address50 St Stephens Road
London
E6 1AW
Director NameAraya Steel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 August 2001)
RoleManager
Correspondence Address122 Balfron Tower
Saint Leonards Road
London
E14 0QT
Secretary NameShilpi Aktar
NationalityBangladeshi
StatusResigned
Appointed02 July 2001(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 July 2001)
RoleMachinist
Correspondence AddressFlat 13 Davenant House
Old Montague Street
London
E1 5NT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 19
24 Sugar House Lane
Stratford
London
E15 2QS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 September 2005Dissolved (1 page)
19 May 2003Order of court to wind up (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 20 hessel street london E1 2LB (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (2 pages)
20 June 2001Registered office changed on 20/06/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)