Company NameIzemel Limited
Company StatusDissolved
Company Number02217276
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 3 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameJohn Tyoran Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameMr Alan Mendelsohn
NationalityBritish
StatusClosed
Appointed25 June 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 St Georges Road
London
NW11 0LR
Director NameMr John Christopher Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 23 October 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Crowell Hill
Chinnor
Oxfordshire
OX9 4BT
Director NameMichael Leslie Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 23 October 2001)
RoleCompany Director
Correspondence AddressWood Edge The Warren
Radlett
Hertfordshire
WD7 7DS
Secretary NameMr Herbert King
NationalityBritish
StatusResigned
Appointed12 May 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1992)
RoleCompany Director
Correspondence Address92 Thornton Avenue
London
W4 1QQ
Director NameMontague Burkeman
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 1992)
RoleCompany Director
Correspondence AddressHurston House
Stoke Road
Kingston Upon Thames
Surrey
KT2 7NY
Director NameMrs Anca Tyoran
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address7 Upper Brook Street
London
W1Y 1PA
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 1996)
RoleChartered Accountant
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameJohn Tyoran
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address7 Upper Brook Street
London
W1Y 1PA
Director NameJohn Tyoran
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address7 Upper Brook Street
London
W1Y 1PA

Location

Registered AddressHelene House
Humber Road
London
NW2 6HN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£13,287,000
Gross Profit£1,869,000
Net Worth£250,000
Cash£672,000
Current Liabilities£3,450,000

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
16 February 2001Receiver's abstract of receipts and payments (2 pages)
15 February 2001Receiver ceasing to act (1 page)
25 May 2000Receiver's abstract of receipts and payments (2 pages)
26 May 1999Receiver's abstract of receipts and payments (3 pages)
1 June 1998Receiver's abstract of receipts and payments (2 pages)
7 August 1997Administrative Receiver's report (6 pages)
13 June 1997Appointment of receiver/manager (1 page)
22 May 1997Company name changed john tyoran LIMITED\certificate issued on 23/05/97 (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
10 December 1996Full accounts made up to 31 December 1995 (15 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
2 September 1996Director resigned (1 page)
2 July 1996Return made up to 12/05/96; full list of members (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
23 May 1995Return made up to 12/05/95; full list of members (16 pages)