Company NameParkside Fashions Limited
Company StatusDissolved
Company Number04263950
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 8 months ago)
Dissolution Date10 July 2007 (16 years, 9 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 NameAnita Geete
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwedish
StatusClosed
Appointed02 August 2001(same day as company formation)
RoleBusinesswoman Entrepreneur
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA
Director NameMr Anthony Charles Humphries
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA
Secretary NameDiana Humphries
NationalityBritish
StatusClosed
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address16a The Broadway
Wimbledon
London
SW19 1RF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
22 February 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
12 February 2007Application for striking-off (1 page)
3 January 2007Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
21 August 2006Return made up to 02/08/06; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
16 August 2005Return made up to 02/08/05; full list of members (7 pages)
9 February 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
30 September 2004Return made up to 02/08/04; full list of members (7 pages)
28 November 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
18 August 2003Return made up to 02/08/03; full list of members (7 pages)
6 December 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
26 September 2002Return made up to 02/08/02; full list of members (7 pages)
21 February 2002Ad 11/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (3 pages)
25 September 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
17 September 2001Registered office changed on 17/09/01 from: 16A the broadway wimbledon london SW19 1RF (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 August 2001Director resigned (1 page)