UKBizDB.co.uk

FASHION AWARENESS DIRECT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fashion Awareness Direct. The company was founded 26 years ago and was given the registration number 03477854. The firm's registered office is in . You can find them at 10a Wellesley Terrace, London, , . This company's SIC code is 85600 - Educational support services.

Company Information

Name:FASHION AWARENESS DIRECT
Company Number:03477854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1997
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:10a Wellesley Terrace, London, N1 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10a Wellesley Terrace, London, N1 7NA

Secretary19 September 2001Active
126, Village Way, Beckenham, England, BR3 3PH

Director11 December 2017Active
60, Knatchbull Rd, London, United Kingdom, SE5 9QY

Director30 November 2017Active
88, Kynaston Road, London, Great Britain, N16 0ED

Director11 March 2014Active
9, Brooksbank House, Retreat Place, London, England, E9 6RN

Director08 October 2014Active
Flat 24, 1 Warrington Gardens, Maida Vale, London, United Kingdom, W9 2QB

Director24 October 2018Active
16, Windmill Row, London, Great Britain, SE11 5DW

Director11 March 2014Active
35, Alkham Road, London, England, N16 7AA

Director08 October 2014Active
42miti Woodlands Road, Southborough, Surbiton, KT6 6PY

Secretary09 December 1997Active
29 Pembridge Square, London, W2 4DS

Director19 September 2001Active
16 Courtnell Street, London, W2 5BX

Director19 September 2001Active
10a Wellesley Terrace, London, N1 7NA

Director24 September 2003Active
10a Wellesley Terrace, London, N1 7NA

Director28 December 2005Active
10a Wellesley Terrace, London, N1 7NA

Director21 November 2007Active
10a Wellesley Terrace, London, N1 7NA

Director09 June 2010Active
2, 10 Elm Park Gardens, Chelsea, London, SW10 9NY

Director09 December 1997Active
3, Morpeth Terrace, London, England, SW1P 1ER

Director08 October 2014Active
The Paddock, Ladysmith, East Gomeldon, Salisbury, United Kingdom, ST4 6FD

Director09 December 1997Active
10a Wellesley Terrace, London, N1 7NA

Director09 June 2010Active
33 Plough Lane, Purley, CR8 3QG

Director21 November 2007Active
"Silver Springs" Lake Road, Tunbridge Wells, TN4 8XT

Director09 December 1997Active
10a, Wellesley Terrace, London, United Kingdom, N1 7NA

Director09 June 2011Active
8 Dale Road, Purley, CR8 2EA

Director19 September 2001Active
75 Greenfell Mansions, Greenwich, London, SE8 3EU

Director28 December 2005Active
42miti Woodlands Road, Southborough, Surbiton, KT6 6PY

Director09 December 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Dissolution

Dissolution application strike off company.

Download
2021-10-11Accounts

Change account reference date company previous extended.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Miscellaneous

Legacy.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-05Miscellaneous

Legacy.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-11-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.