Company NameWimwham Fashions Limited
Company StatusDissolved
Company Number04600335
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarol Anne Perry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Longtails Bakers Road
Belchamp St Paul
Sudbury
Suffolk
CO10 7DG
Secretary NameHeather Faye Olson Perry
NationalityBritish
StatusClosed
Appointed23 February 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 07 February 2006)
RoleCompany Director
Correspondence AddressThe Longtails, Bakers Road
Belchamp St. Paul
Sudbury
Suffolk
CO10 7DG
Secretary NameJulie Jackson
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Gold
Bakers Road, Belchamp St. Paul
Sudbury
Suffolk
CO10 7DG
Director NameMrs Catherine Fuller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 May 2003)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address10 Salisbury Road
Southwold
Suffolk
IP18 6LG
Director NameJulie Jackson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressHigh Gold
Bakers Road, Belchamp St. Paul
Sudbury
Suffolk
CO10 7DG
Secretary NameMrs Catherine Fuller
NationalityBritish
StatusResigned
Appointed01 October 2003(10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Salisbury Road
Southwold
Suffolk
IP18 6LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Market Hill, Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Financials

Year2014
Net Worth-£2,017
Cash£1,265
Current Liabilities£12,067

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
12 September 2005Application for striking-off (1 page)
16 December 2004Return made up to 25/11/04; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
12 December 2003Return made up to 25/11/03; full list of members (6 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned;director resigned (1 page)
22 May 2003Director resigned (1 page)
7 March 2003Ad 25/11/02-20/02/03 £ si 100@1=100 £ ic 1/101 (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned (1 page)
25 November 2002Incorporation (16 pages)