Company NameJewellery Sales Limited
Company StatusDissolved
Company Number00445733
CategoryPrivate Limited Company
Incorporation Date26 November 1947(76 years, 5 months ago)
Dissolution Date27 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Cyril Litwack
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(44 years, 1 month after company formation)
Appointment Duration21 years, 2 months (closed 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Tree Close
London
NW8 9JS
Director NameEvelyn Lynne Hilary Litwack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(44 years, 1 month after company formation)
Appointment Duration21 years, 2 months (closed 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Tree Close
London
NW8 9JS
Director NameCarolyn Socker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(44 years, 1 month after company formation)
Appointment Duration21 years, 2 months (closed 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMissanda South Wood Avenue
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7HD
Director NameMr Paul Henry Hamilton Socker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(44 years, 1 month after company formation)
Appointment Duration21 years, 2 months (closed 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMissanda Southwood Avenue
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7HD
Secretary NameEvelyn Lynne Hilary Litwack
NationalityBritish
StatusClosed
Appointed28 December 1991(44 years, 1 month after company formation)
Appointment Duration21 years, 2 months (closed 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Tree Close
London
NW8 9JS
Director NameLeon Socker
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(44 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address40 Grove Court
London
NW8 9EP

Location

Registered Address3rd Floor Shakespeare Road
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1.3k at 1Paul Henry Hamilton Socker
50.00%
Ordinary
932 at 1Ms Evelyn Lynne Hilary Litwack
37.28%
Ordinary
318 at 1Mr David Cyril Litwack
12.72%
Ordinary

Financials

Year2014
Net Worth-£123,903
Cash£1,624
Current Liabilities£291,649

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 February 2013Final Gazette dissolved following liquidation (1 page)
27 February 2013Final Gazette dissolved following liquidation (1 page)
27 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 2012Liquidators statement of receipts and payments to 16 August 2012 (5 pages)
8 October 2012Liquidators' statement of receipts and payments to 16 August 2012 (5 pages)
8 October 2012Liquidators' statement of receipts and payments to 16 August 2012 (5 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
9 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 16 February 2012 (5 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
31 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 16 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 16 February 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Statement of affairs with form 4.19 (7 pages)
25 February 2010Statement of affairs with form 4.19 (7 pages)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-17
(1 page)
24 February 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 February 2010 (2 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 September 2008Return made up to 31/07/08; full list of members (4 pages)
4 September 2008Return made up to 31/07/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 September 2007Return made up to 31/07/07; full list of members (3 pages)
19 September 2007Return made up to 31/07/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 January 2007Registered office changed on 17/01/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
17 January 2007Registered office changed on 17/01/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
15 August 2006Location of debenture register (1 page)
15 August 2006Registered office changed on 15/08/06 from: anchor brewhouse 50 shad thames,tower bridge city tower bridge london SE1 2YB (1 page)
15 August 2006Return made up to 31/07/06; full list of members (3 pages)
15 August 2006Location of register of members (1 page)
15 August 2006Registered office changed on 15/08/06 from: anchor brewhouse 50 shad thames,tower bridge city tower bridge london SE1 2YB (1 page)
15 August 2006Location of debenture register (1 page)
15 August 2006Location of register of members (1 page)
15 August 2006Return made up to 31/07/06; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
22 August 2005Return made up to 31/07/05; full list of members (8 pages)
22 August 2005Return made up to 31/07/05; full list of members (8 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (18 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (18 pages)
11 August 2004Return made up to 31/07/04; full list of members (8 pages)
11 August 2004Return made up to 31/07/04; full list of members (8 pages)
26 May 2004Total exemption full accounts made up to 30 April 2003 (18 pages)
26 May 2004Total exemption full accounts made up to 30 April 2003 (18 pages)
11 August 2003Return made up to 31/07/03; full list of members (8 pages)
11 August 2003Return made up to 31/07/03; full list of members (8 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (18 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (18 pages)
10 August 2002Return made up to 31/07/02; full list of members (8 pages)
10 August 2002Return made up to 31/07/02; full list of members (8 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (18 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (18 pages)
20 August 2001Return made up to 31/07/01; full list of members (7 pages)
20 August 2001Return made up to 31/07/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (18 pages)
2 March 2001Full accounts made up to 30 April 2000 (18 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 April 1999 (18 pages)
3 May 2000Full accounts made up to 30 April 1999 (18 pages)
17 August 1999Return made up to 31/07/99; full list of members (6 pages)
17 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999Full accounts made up to 30 April 1998 (17 pages)
1 June 1999Full accounts made up to 30 April 1998 (17 pages)
18 August 1998Return made up to 31/07/98; no change of members (4 pages)
18 August 1998Return made up to 31/07/98; no change of members (4 pages)
31 May 1998Full accounts made up to 30 April 1997 (17 pages)
31 May 1998Full accounts made up to 30 April 1997 (17 pages)
29 August 1997Return made up to 31/07/97; no change of members (4 pages)
29 August 1997Return made up to 31/07/97; no change of members (4 pages)
4 June 1997Full accounts made up to 30 April 1996 (16 pages)
4 June 1997Full accounts made up to 30 April 1996 (16 pages)
28 August 1996Return made up to 31/07/96; full list of members (6 pages)
28 August 1996Return made up to 31/07/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (16 pages)
1 March 1996Full accounts made up to 30 April 1995 (16 pages)
27 November 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1995Return made up to 10/09/95; no change of members (6 pages)
3 May 1995Full accounts made up to 30 April 1994 (15 pages)
3 May 1995Full accounts made up to 30 April 1994 (15 pages)
29 January 1993Particulars of mortgage/charge (3 pages)
29 January 1993Particulars of mortgage/charge (3 pages)
17 September 1991Full accounts made up to 30 April 1990 (31 pages)
17 September 1991Full accounts made up to 30 April 1990 (31 pages)
7 August 1990Full accounts made up to 30 April 1988 (27 pages)
7 August 1990Full accounts made up to 30 April 1988 (27 pages)
23 May 1989Return made up to 29/12/88; full list of members (5 pages)
23 May 1989Return made up to 29/12/88; full list of members (5 pages)
26 November 1947Incorporation (14 pages)
26 November 1947Incorporation (14 pages)