Company NameSeasons Asian Design Wear Limited
DirectorsNabila Naseem Fayyaz and Shah Jehan Fayyaz
Company StatusDissolved
Company Number04239523
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 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 Nabila Naseem Fayyaz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address61 Herbert Road
Hornchurch
Essex
RM11 3LL
Director NameMr Shah Jehan Fayyaz
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address61 Herbert Road
Hornchurch
Essex
RM11 3LL
Secretary NameMr Shah Jehan Fayyaz
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address61 Herbert Road
Hornchurch
Essex
RM11 3LL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
7 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2006Appointment of a voluntary liquidator (1 page)
7 February 2006Statement of affairs (6 pages)
1 February 2006Registered office changed on 01/02/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
28 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 January 2005Registered office changed on 18/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
12 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 February 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
25 July 2003Return made up to 22/06/03; full list of members (7 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
3 July 2001Secretary resigned (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
22 June 2001Incorporation (17 pages)