Company NameJustwill Design Limited
DirectorsPeter Tenenbaum and Sam Phillip Tenenbaum
Company StatusDissolved
Company Number01653458
CategoryPrivate Limited Company
Incorporation Date23 July 1982(41 years, 9 months ago)
Previous NameSam Phillip Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Peter Tenenbaum
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Spaniards End
London
NW3 7JG
Director NameMr Sam Phillip Tenenbaum
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Coniston Court
Stone Grove
Edgware
Middlesex
HA8 7TL
Secretary NameMr Peter Tenenbaum
NationalityBritish
StatusCurrent
Appointed08 June 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Spaniards End
London
NW3 7JG
Director NameOlga Tenenbaum
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address20 Coniston Court
Stone Grove
Edgware
Middlesex
HA8 7TL

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 March 1999Dissolved (1 page)
11 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
11 December 1998Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
16 July 1998Registered office changed on 16/07/98 from: leonard curtis & co p o box 553 30 eastbourne terrace london W2 6LF (1 page)
14 October 1997Statement of affairs (6 pages)
14 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 1997Appointment of a voluntary liquidator (1 page)
6 October 1997Registered office changed on 06/10/97 from: 48 portland place london win 4AJ (1 page)
3 September 1997Company name changed sam phillip LIMITED\certificate issued on 04/09/97 (2 pages)
26 June 1997Return made up to 08/06/97; full list of members (6 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
12 July 1996Director resigned (1 page)
12 July 1996Return made up to 08/06/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)