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.
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 | : |
|
Registered Address | : | 10a Wellesley Terrace, London, N1 7NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10a Wellesley Terrace, London, N1 7NA | Secretary | 19 September 2001 | Active |
126, Village Way, Beckenham, England, BR3 3PH | Director | 11 December 2017 | Active |
60, Knatchbull Rd, London, United Kingdom, SE5 9QY | Director | 30 November 2017 | Active |
88, Kynaston Road, London, Great Britain, N16 0ED | Director | 11 March 2014 | Active |
9, Brooksbank House, Retreat Place, London, England, E9 6RN | Director | 08 October 2014 | Active |
Flat 24, 1 Warrington Gardens, Maida Vale, London, United Kingdom, W9 2QB | Director | 24 October 2018 | Active |
16, Windmill Row, London, Great Britain, SE11 5DW | Director | 11 March 2014 | Active |
35, Alkham Road, London, England, N16 7AA | Director | 08 October 2014 | Active |
42miti Woodlands Road, Southborough, Surbiton, KT6 6PY | Secretary | 09 December 1997 | Active |
29 Pembridge Square, London, W2 4DS | Director | 19 September 2001 | Active |
16 Courtnell Street, London, W2 5BX | Director | 19 September 2001 | Active |
10a Wellesley Terrace, London, N1 7NA | Director | 24 September 2003 | Active |
10a Wellesley Terrace, London, N1 7NA | Director | 28 December 2005 | Active |
10a Wellesley Terrace, London, N1 7NA | Director | 21 November 2007 | Active |
10a Wellesley Terrace, London, N1 7NA | Director | 09 June 2010 | Active |
2, 10 Elm Park Gardens, Chelsea, London, SW10 9NY | Director | 09 December 1997 | Active |
3, Morpeth Terrace, London, England, SW1P 1ER | Director | 08 October 2014 | Active |
The Paddock, Ladysmith, East Gomeldon, Salisbury, United Kingdom, ST4 6FD | Director | 09 December 1997 | Active |
10a Wellesley Terrace, London, N1 7NA | Director | 09 June 2010 | Active |
33 Plough Lane, Purley, CR8 3QG | Director | 21 November 2007 | Active |
"Silver Springs" Lake Road, Tunbridge Wells, TN4 8XT | Director | 09 December 1997 | Active |
10a, Wellesley Terrace, London, United Kingdom, N1 7NA | Director | 09 June 2011 | Active |
8 Dale Road, Purley, CR8 2EA | Director | 19 September 2001 | Active |
75 Greenfell Mansions, Greenwich, London, SE8 3EU | Director | 28 December 2005 | Active |
42miti Woodlands Road, Southborough, Surbiton, KT6 6PY | Director | 09 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Dissolution | Dissolution application strike off company. | Download |
2021-10-11 | Accounts | Change account reference date company previous extended. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Miscellaneous | Legacy. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Miscellaneous | Legacy. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Officers | Termination director company with name termination date. | Download |
2016-11-16 | Officers | Termination director company with name termination date. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.