This company is commonly known as The Fashion Club Limited. The company was founded 20 years ago and was given the registration number 05084404. The firm's registered office is in LONDON. You can find them at 3 Field Court, Grays Inn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE FASHION CLUB LIMITED |
---|---|---|
Company Number | : | 05084404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 March 2004 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Field Court, Grays Inn, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Field Court, Grays Inn, London, WC1R 5EF | Director | 11 December 2014 | Active |
Corso San Gottardo 32, Chiasso, Switzerland, | Secretary | 15 November 2005 | Active |
32, St Jamess Street, London, United Kingdom, SW1A 1HD | Corporate Secretary | 04 December 2007 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Secretary | 25 March 2004 | Active |
38, Craven Street, London, United Kingdom, WC2N 5NG | Corporate Secretary | 01 October 2010 | Active |
11, P. Prato Della Valle, Padova, Italy, 35 123 | Director | 30 November 2007 | Active |
38, Craven Street, London, United Kingdom, WC2N 5NG | Director | 03 August 2012 | Active |
Flat 32, Langham Mansions, Earls Court Square, London, United Kingdom, SW5 9UJ | Director | 11 December 2014 | Active |
32, St. James's Street, London, United Kingdom, SW1A 1HD | Corporate Director | 02 May 2010 | Active |
32 St Jamess Street, London, SW1A 1HD | Corporate Director | 30 November 2007 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Director | 25 March 2004 | Active |
4 Warren Mews, London, W1T 6AW | Corporate Director | 15 November 2005 | Active |
38, Craven Street, London, United Kingdom, WC2N 5NG | Corporate Director | 01 October 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
2017-01-31 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-01-31 | Resolution | Resolution. | Download |
2016-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Officers | Change person director company with change date. | Download |
2016-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Address | Change registered office address company with date old address new address. | Download |
2015-03-28 | Gazette | Gazette filings brought up to date. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-10 | Gazette | Gazette notice compulsory. | Download |
2014-12-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.