Company NameG.D. Fashions Limited
Company StatusDissolved
Company Number03102337
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)
Previous NameJetkick Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDonatella Bruzzone
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed06 October 1995(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 August 1999)
RoleAdministrator
Correspondence AddressAcorn Lodge Rysley Street
Little Baddow
Chelmsford
Essex
CM3 4DD
Director NameMr Giorgio Bruzzone
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed06 October 1995(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 August 1999)
RoleSales Executive
Correspondence AddressAcorn Lodge
Rysley Street Little Baddow
Chelmsford
Essex
CM3 4DD
Secretary NameDonatella Bruzzone
NationalityItalian
StatusClosed
Appointed06 October 1995(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 August 1999)
RoleAdministrator
Correspondence AddressAcorn Lodge Rysley Street
Little Baddow
Chelmsford
Essex
CM3 4DD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMilstrete House
29 New Street
Chelmsford
CM1 1NT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
7 October 1997Return made up to 15/09/97; no change of members (5 pages)
8 July 1997Registered office changed on 08/07/97 from: 8 holgate court western road romford essex RM1 3JS (1 page)
6 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
2 October 1996Return made up to 15/09/96; full list of members (7 pages)
16 August 1996Accounting reference date extended from 30/09 to 31/01 (1 page)
19 October 1995Director resigned;new director appointed (2 pages)
19 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 October 1995Company name changed jetkick LIMITED\certificate issued on 13/10/95 (4 pages)
10 October 1995Registered office changed on 10/10/95 from: 120 east road london N1 6AA (1 page)
15 September 1995Incorporation (28 pages)