Company NameFashion Italia Limited
Company StatusDissolved
Company Number03321359
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameAdeel Akhtar
NationalityBritish
StatusClosed
Appointed10 February 1998(11 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Manor Road
Chigwell
Essex
IG7 5PX
Director NameMr Nabeel Akhtar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Manor Road
Chigwell
Essex
IG7 5PX
Director NameAdeel Akhtar
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Manor Road
Chigwell
Essex
IG7 5PX
Secretary NameNabeel Akhtar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address160 Manor Road
Chigwell
Essex
IG7 5PX
Secretary NameShahid Siddiqui
NationalityBritish
StatusResigned
Appointed21 May 1997(2 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 February 1998)
RoleCompany Director
Correspondence Address50b Elgin Road
Seven Kings
Ilford
Essex
IG3 8LL
Secretary NameMr Tej Paul Jain
NationalityBritish
StatusResigned
Appointed13 May 1998(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 12 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lodge Road
Walsall
West Midlands
WS5 3LA
Secretary NameMr Nabeel Akhtar
NationalityBritish
StatusResigned
Appointed12 November 1998(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Manor Road
Chigwell
Essex
IG7 5PX
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address160 Manor Road
Chigwell
Essex
IG7 5PX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
22 November 2002Application for striking-off (1 page)
12 April 2002Return made up to 20/02/02; full list of members (6 pages)
27 June 2001Return made up to 20/02/01; full list of members (6 pages)
19 June 2001Ad 31/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2001Registered office changed on 19/06/01 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EQ (1 page)
14 August 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
3 March 2000Return made up to 20/02/00; full list of members (6 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: unit 1119 85 stepney way whitechapel london E1 2EN (1 page)
10 June 1999Return made up to 20/02/99; no change of members (4 pages)
23 December 1998Return made up to 20/02/98; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 22B telegraph mews goodmayes essex IG3 8TA (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
20 February 1997Incorporation (12 pages)