This company is commonly known as High Fashion (uk) Limited. The company was founded 30 years ago and was given the registration number 02851746. The firm's registered office is in LEICESTER. You can find them at 6 Dominus Way, Meridian Business Park, Leicester, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | HIGH FASHION (UK) LIMITED |
---|---|---|
Company Number | : | 02851746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 25 The Point Business Park, Rockingham Road, Market Harborough, United Kingdom, LE16 7QU | Secretary | 19 September 2016 | Active |
11/F, High Fashion Centre, 1-11 Kwai Hei Street, Kwai Ching N.T., Hong Kong, | Director | 01 October 1993 | Active |
Greylake House, Middlezoy, Bridgwater, TA7 0PJ | Secretary | 20 October 2004 | Active |
33, Beech Hill, Hadley Wood, Barnet, EN4 0JZ | Secretary | 01 October 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 September 1993 | Active |
Wreake House Farm, Regent Street, Thrussington, United Kingdom, LE7 4UB | Director | 01 October 1993 | Active |
Flat B 4th Floor Block 8, Cavendish Heights 33 Perkins Road, Jardines Lookout, Hong Kong, | Director | 08 January 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 September 1993 | Active |
Nicholas Edward Gidley-Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wreake House Farm, Regent Street, Thrussington, United Kingdom, LE7 4UB |
Nature of control | : |
|
Foo Wah Lam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | Hong Kong |
Address | : | 11/F, High Fashion Centre, Kwai Ching N.T., Hong Kong, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type small. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Officers | Change person director company with change date. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-20 | Officers | Appoint person secretary company with name date. | Download |
2016-09-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.