Company NameJames Hunter (Outfitters) Limited
Company StatusDissolved
Company Number01832724
CategoryPrivate Limited Company
Incorporation Date13 July 1984(39 years, 9 months ago)
Previous NameENZO Ferrucci Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStephen Blayer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCo Director
Correspondence AddressNeslyn
452 Goffs Lane
Goffs Oak
Hertfordshire
EN7 5EN
Secretary NameStephen Blayer
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressNeslyn
452 Goffs Lane
Goffs Oak
Hertfordshire
EN7 5EN
Director NameMatthew Blayer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(11 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address141 Galdana Avenue
Barnet
Hertfordshire
EN5 5LJ
Director NameMartin Gillen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(11 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address61 Greenleafe Drive
Barkingside
Ilford
Essex
IG6 1LH
Director NameIzak Rubinstein
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 1993)
RoleCo Director
Correspondence Address12 Clydesdale Court
Oakleigh Park North
Whetstone
N20 9BB
Director NameJean Rubinstein
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 1996)
RoleCo Director
Correspondence Address17 Odette Court Henley Park Place
1059 High Road Whetstone
London
N20 0QA
Director NameLawrence Rubinstein
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 1995)
RoleCo Director
Correspondence Address4 Linden Close
Stanmore
Middlesex
HA7 3NW
Director NameShelley Rubinstein
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(11 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 February 1996)
RoleDirector Menswear Company
Correspondence Address4 Linden Close
Stanmore
Middlesex
HA7 3NW

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£9,228
Cash£1,373
Current Liabilities£66,333

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 March 2002Dissolved (1 page)
20 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
8 November 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
17 May 1999Statement of affairs (6 pages)
17 May 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 1999Registered office changed on 25/04/99 from: gable house 239 regents park road london N3 3LF (1 page)
12 January 1999Return made up to 31/12/98; full list of members (7 pages)
7 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 January 1998Return made up to 31/12/97; full list of members (7 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
3 March 1997Return made up to 31/12/96; full list of members (7 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 June 1996New director appointed (1 page)
28 June 1996Director resigned (1 page)
28 June 1996New director appointed (1 page)
16 May 1996Director's particulars changed (1 page)
3 May 1996Return made up to 31/12/95; full list of members (7 pages)
31 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
18 March 1996Director resigned (1 page)