Company NameAdmara (Jewellery) Limited
Company StatusDissolved
Company Number00582201
CategoryPrivate Limited Company
Incorporation Date11 April 1957(67 years ago)
Dissolution Date21 August 2001 (22 years, 8 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 NameJacob Issacharoff
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(34 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address14 Embassy Lodge
Regents Park Road
London
N3 3LB
Director NameMr Adrian Henry Klein
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(34 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Embassy Lodge Regents Park Road
Finchley
London
N3 3LB
Director NameMiriam Klein
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(34 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address47 Embassy Lodge Regents Park Road
Finchley
London
N3 3LB
Secretary NameMrs Giselle Karen Taub
NationalityBritish
StatusClosed
Appointed01 January 1992(34 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Michleham Down
London
N12 7NL
Director NamePenina Issacharoff
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(34 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 January 1994)
RoleCompany Director
Correspondence Address64 Woodlands
London
NW11 9QU

Location

Registered AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,150
Current Liabilities£18,150

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
6 March 2001Application for striking-off (1 page)
4 July 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
17 March 2000Return made up to 01/01/00; full list of members (7 pages)
18 October 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
7 April 1999Return made up to 01/01/99; full list of members (6 pages)
30 October 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
11 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Return made up to 01/01/97; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 30 April 1996 (1 page)
2 March 1996Accounts for a small company made up to 30 April 1995 (3 pages)
19 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Return made up to 01/01/95; full list of members (6 pages)