B & W FASHION LIMITED
LONDON STREAMLINER LIMITED

Hellopages » Greater London » Redbridge » E18 1BG
Company number 03060156
Status Active
Incorporation Date 23 May 1995
Company Type Private Limited Company
Address 3 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD, LONDON, E18 1BG
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of B & W FASHION LIMITED are www.bwfashion.co.uk, and www.b-w-fashion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. B W Fashion Limited is a Private Limited Company. The company registration number is 03060156. B W Fashion Limited has been working since 23 May 1995. The present status of the company is Active. The registered address of B W Fashion Limited is 3 The Shrubberies George Lane South Woodford London E18 1bg. . WOODFORD SERVICES LIMITED is a Secretary of the company. MOCANU, Andreea Ecaterina is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WAWA CORPORATION has been resigned. Secretary PIONEER SECRETARIAL SERVICES LIMITED has been resigned. Secretary ST PETERS SECURITIES LIMITED has been resigned. Secretary WIGMORE SECRETARIES LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CHACHAM, Dalia has been resigned. Director FULLER, Jennifer Jayne has been resigned. Director HUDSON, Palliser Alfred Milbanke, Commander has been resigned. Director LAMBDA DIRECTIORS LIMITED has been resigned. Director OLEALA INC has been resigned. Director REILLY, Susan Tanya Lisette has been resigned. Director SAHSGUN INC has been resigned. Director K.J. DIRECTORS LIMITED has been resigned. Director M.A, DIRECTORS LIMITED has been resigned. Director MA DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
WOODFORD SERVICES LIMITED
Appointed Date: 21 May 2013

Director
MOCANU, Andreea Ecaterina
Appointed Date: 21 May 2013
47 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 26 May 1995
Appointed Date: 23 May 1995

Secretary
WAWA CORPORATION
Resigned: 21 April 2008
Appointed Date: 31 May 2001

Secretary
PIONEER SECRETARIAL SERVICES LIMITED
Resigned: 21 May 2013
Appointed Date: 08 May 2012

Secretary
ST PETERS SECURITIES LIMITED
Resigned: 31 May 2001
Appointed Date: 26 May 1995

Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 08 May 2012
Appointed Date: 21 April 2008

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 26 May 1995
Appointed Date: 23 May 1995

Director
CHACHAM, Dalia
Resigned: 08 May 2012
Appointed Date: 01 August 2010
66 years old

Director
FULLER, Jennifer Jayne
Resigned: 08 December 1995
Appointed Date: 26 May 1995
73 years old

Director
HUDSON, Palliser Alfred Milbanke, Commander
Resigned: 31 May 2001
Appointed Date: 08 December 1995
106 years old

Director
LAMBDA DIRECTIORS LIMITED
Resigned: 08 May 2012
Appointed Date: 21 April 2008
30 years old

Director
OLEALA INC
Resigned: 21 April 2008
Appointed Date: 09 September 2002

Director
REILLY, Susan Tanya Lisette
Resigned: 21 May 2013
Appointed Date: 08 May 2012
46 years old

Director
SAHSGUN INC
Resigned: 09 September 2002
Appointed Date: 31 May 2001

Director
K.J. DIRECTORS LIMITED
Resigned: 24 November 2014
Appointed Date: 21 May 2013

Director
M.A, DIRECTORS LIMITED
Resigned: 27 July 2012
Appointed Date: 08 May 2012

Director
MA DIRECTORS LIMITED
Resigned: 21 May 2013
Appointed Date: 30 July 2012

B & W FASHION LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1

27 May 2015
Termination of appointment of K.J. Directors Limited as a director on 24 November 2014
...
... and 83 more events
31 May 1995
Secretary resigned;new secretary appointed
31 May 1995
Ad 26/05/95--------- £ si 1@1=1 £ ic 1/2
31 May 1995
Director resigned;new director appointed
31 May 1995
Registered office changed on 31/05/95 from: crown house 64 whitchurch road cardiff CF4 3LX
23 May 1995
Incorporation