Company NameL.Isaacs(Jewellers)Limited
Company StatusDissolved
Company Number00791071
CategoryPrivate Limited Company
Incorporation Date7 February 1964(60 years, 3 months ago)
Dissolution Date4 September 2007 (16 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 NameDavid Warren Isaacs
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(28 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cedars Close
London
NW4 1TR
Director NameLorraine Isaacs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(28 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 04 September 2007)
RoleCompany Director
Correspondence Address22 Cedars Close
London
NW4 1TR
Secretary NameLorraine Isaacs
NationalityBritish
StatusClosed
Appointed10 August 2001(37 years, 6 months after company formation)
Appointment Duration6 years (closed 04 September 2007)
RoleCompany Director
Correspondence Address22 Cedars Close
London
NW4 1TR
Director NameDora Isaacs
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(28 years, 5 months after company formation)
Appointment Duration9 years (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressGreenwoods
Oaklands Lane
Arkley
Herts
En5
Director NameMark Leonard Isaacs
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(28 years, 5 months after company formation)
Appointment Duration9 years (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressGreenwoods
Oaklands Lane
Arkley
Herts
En5
Director NameCarole Elaine Petter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(28 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address4 The Drive
New Barnet
Barnet
Hertfordshire
EN5 1DZ
Secretary NameDora Isaacs
NationalityBritish
StatusResigned
Appointed17 July 1992(28 years, 5 months after company formation)
Appointment Duration9 years (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressGreenwoods
Oaklands Lane
Arkley
Herts
En5

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£278,369
Cash£30,667
Current Liabilities£63,191

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
14 August 2006Return made up to 17/07/06; full list of members (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Return made up to 17/07/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 July 2004Return made up to 17/07/04; full list of members (7 pages)
7 August 2003Registered office changed on 07/08/03 from: 48 portland place london W1N 3DG (1 page)
7 August 2003Location of register of members (1 page)
7 August 2003Return made up to 17/07/03; full list of members (5 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 August 2001Return made up to 17/07/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000Return made up to 17/07/00; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Return made up to 17/07/99; full list of members (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Return made up to 17/07/98; full list of members (8 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 August 1997Return made up to 17/07/97; full list of members (7 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 August 1996Return made up to 17/07/96; full list of members (7 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 September 1995Director resigned (4 pages)
11 September 1995Return made up to 17/07/95; no change of members (10 pages)
18 April 1983Accounts made up to 31 March 1982 (8 pages)
5 February 1982Accounts made up to 31 March 1981 (6 pages)
7 February 1964Incorporation (16 pages)