Company NameOasis Fashions Limited
Company StatusDissolved
Company Number03739565
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Directors

Director NameGonul Salim
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(11 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (closed 09 January 2001)
RoleTechnician
Correspondence Address20a Stoke Newington High Street
London
N16 7PL
Secretary NameShenise Adam
NationalityBritish
StatusClosed
Appointed01 March 2000(11 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (closed 09 January 2001)
RoleSecretary
Correspondence Address10 Laurel Gardens
London
E4 7PS
Director NamePatricia Margaret Adam
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleDesign Consultant
Correspondence AddressGreyswood End
Redbourn Lane
Harpenden
Hertfordshire
AL5 2NA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameGonul Salim
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleTechnician
Correspondence Address20a Stoke Newington High Street
London
N16 7PL
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 7
55-61 Halton View Road
Widnes
Cheshire
WA8 0TT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
28 June 1999Memorandum and Articles of Association (1 page)
28 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1999Incorporation (12 pages)