Company NameJaybelle Fashions Limited
Company StatusDissolved
Company Number01254074
CategoryPrivate Limited Company
Incorporation Date8 April 1976(48 years, 1 month ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Lanitis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(15 years after company formation)
Appointment Duration9 years, 10 months (closed 06 March 2001)
RoleDress Wholesaler
Correspondence Address14 Valley Avenue
London
N12 9PG
Secretary NameMr Andrew Lanitis
NationalityBritish
StatusClosed
Appointed31 January 1992(15 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 06 March 2001)
RoleCompany Director
Correspondence Address14 Valley Avenue
London
N12 9PG
Director NameJohn Lanitis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(15 years after company formation)
Appointment Duration9 months (resigned 31 January 1992)
RoleDressmaker
Correspondence Address14 Church Vale
East Finchley
London
N2 9PA
Director NameMrs Stella Lanitis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(15 years after company formation)
Appointment Duration9 months (resigned 31 January 1992)
RoleDressmaker
Correspondence Address53 Flamingo Court Nicosia Road
Limassol
Cyprus
N2 9PA
Secretary NameMrs Stella Lanitis
NationalityBritish
StatusResigned
Appointed30 April 1991(15 years after company formation)
Appointment Duration9 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address53 Flamingo Court Nicosia Road
Limassol
Cyprus
N2 9PA

Location

Registered Address590 Green Lanes
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
20 September 2000Application for striking-off (1 page)
19 April 2000Return made up to 06/04/00; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 November 1999Registered office changed on 10/11/99 from: 596 green lanes palmers green london N13 5RX (1 page)
2 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 April 1999Return made up to 06/04/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 May 1998Return made up to 06/04/98; no change of members (4 pages)
14 April 1997Return made up to 06/04/97; full list of members (6 pages)
19 June 1996Full accounts made up to 31 January 1996 (14 pages)
30 April 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
18 April 1995Return made up to 06/04/95; no change of members
  • 363(287) ‐ Registered office changed on 18/04/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)