Company NameJade Accessories Limited
Company StatusDissolved
Company Number01565046
CategoryPrivate Limited Company
Incorporation Date1 June 1981(42 years, 11 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTony Cheng
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed15 November 2004(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 04 April 2006)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address104 Wooster St - 4s
New York
Ny 10012
United States
Secretary NameHartstone International Limited (Corporation)
StatusClosed
Appointed21 September 1998(17 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 04 April 2006)
Correspondence AddressBridge House
Bridge Street
Staines
Middlesex
TW18 4TW
Director NameAlan Cohen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(10 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1992)
RoleExecutive Director
Correspondence Address9 Summer Hill
Elstree
Borehamwood
Hertfordshire
WD6 3JA
Director NamePeter Michael Ellis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressStonefield Cottage 6 Friary Way
London
N12 9PH
Director NameMr Geoffrey John Jeffries
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(10 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address10 Stradbroke Grove
Clayhall
Essex
IG5 0DN
Director NameJeffrey Ian Nash
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressWhitelodge Cottage
79 Snaresbrook Road
London
E11 1PQ
Director NameJohn George Price
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1994)
RoleCompany Director
Correspondence Address84 Highbury Hill
London
N5 1AP
Secretary NameJohn Julian Tristam Cronk
NationalityBritish
StatusResigned
Appointed14 March 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(11 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1999)
RoleGroup Company Secretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 May 1994)
RoleFinance Director
Correspondence AddressLong Acre Barn
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Director NameVincent Langley Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 August 1994)
RoleSolicitor
Correspondence Address79 Greyhound Lane
Streatham Common
London
SW16 5NW
Secretary NameVincent Langley Phillips
NationalityBritish
StatusResigned
Appointed05 May 1994(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 August 1994)
RoleSolicitor
Correspondence Address79 Greyhound Lane
Streatham Common
London
SW16 5NW
Director NameMatthew John Spencer Mott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleLawyer
Correspondence Address80 Milton Park
Highgate
London
N6 5PZ
Secretary NameMatthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed12 August 1994(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleLawyer
Correspondence Address80 Milton Park
Highgate
London
N6 5PZ
Secretary NamePauline Mandy Underhill
NationalityBritish
StatusResigned
Appointed30 September 1996(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address17 Bates Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SL
Director NameShaun Coleman Dowling
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2004)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Croft The Drive
Abbotsbrook
Bourne End
Buckinghamshire
SL8 5RE

Location

Registered AddressBridge House
Bridge Street
Staines
Middlesex
TW18 4TW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
4 November 2005Application for striking-off (1 page)
17 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: masters house 107 hammersmith road london W14 0QH (1 page)
10 August 2004Director's particulars changed (1 page)
13 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 February 2003Return made up to 18/01/03; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
14 February 2002Return made up to 18/01/02; full list of members (6 pages)
9 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 March 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 18/01/00; full list of members (6 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 January 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/99
(7 pages)
27 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
9 February 1998Return made up to 18/01/98; full list of members (6 pages)
3 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Return made up to 18/01/97; no change of members (4 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned;director resigned (1 page)
7 November 1996Full accounts made up to 31 March 1996 (7 pages)
24 October 1996Registered office changed on 24/10/96 from: 1 saint andrews court thame oxon OX9 3GG (1 page)
21 February 1996Return made up to 14/03/95; no change of members (6 pages)
21 February 1996Return made up to 18/01/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)