London
N2 0QN
Secretary Name | Maurice Naji Lawee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 5 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holne Chase London N2 0QN |
Secretary Name | Mrs Ronit Lawee |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 15 February 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 16 February 1991) |
Role | Company Director |
Correspondence Address | 39 Horton Court London W8 7RU |
Director Name | Mrs Ronit Lawee |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 February 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holne Chase London N2 0QN |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Mr Maurice Naji Lawee 50.00% Ordinary |
---|---|
1 at £1 | Mrs Ronit Lawee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,847 |
Cash | £1,302 |
Current Liabilities | £182,032 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Termination of appointment of Ronit Lawee as a director (1 page) |
26 March 2014 | Termination of appointment of Ronit Lawee as a director (1 page) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
6 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 February 2010 | Director's details changed for Mrs Ronit Lawee on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mrs Ronit Lawee on 25 February 2010 (2 pages) |
29 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
16 October 2006 | Full accounts made up to 31 March 2005 (18 pages) |
16 October 2006 | Full accounts made up to 31 March 2005 (18 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (5 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (5 pages) |
22 September 2005 | Full accounts made up to 31 March 2004 (20 pages) |
22 September 2005 | Full accounts made up to 31 March 2004 (20 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
2 June 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
13 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
17 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
10 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1999 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
21 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Return made up to 31/01/98; full list of members (7 pages) |
2 June 1998 | Return made up to 31/01/98; full list of members (7 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (5 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (5 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 February 1996 | Return made up to 31/01/96; no change of members (5 pages) |
20 February 1996 | Return made up to 31/01/96; no change of members (5 pages) |
15 March 1995 | Return made up to 31/01/95; full list of members (8 pages) |
15 March 1995 | Return made up to 31/01/95; full list of members (8 pages) |
5 June 1994 | Return made up to 31/01/94; no change of members (5 pages) |
5 June 1994 | Return made up to 31/01/94; no change of members (5 pages) |
6 February 1994 | Return made up to 31/01/93; no change of members (4 pages) |
6 February 1994 | Return made up to 31/01/93; no change of members (4 pages) |
8 May 1992 | Return made up to 31/01/92; full list of members (5 pages) |
8 May 1992 | Return made up to 31/01/92; full list of members (5 pages) |
27 February 1991 | Company name changed jewelmate LIMITED\certificate issued on 28/02/91 (2 pages) |
27 February 1991 | Company name changed jewelmate LIMITED\certificate issued on 28/02/91 (2 pages) |
31 January 1991 | Incorporation (17 pages) |
31 January 1991 | Incorporation (17 pages) |