Company NameJadelook Limited
DirectorAshok Manibhai Patel
Company StatusDissolved
Company Number02625103
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Ashok Manibhai Patel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(1 week, 2 days after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address283 Wandsworth Bridge Road
Fulham
London
SW6 2TX
Secretary NameMr Kirit Ambalal Patel
NationalityBritish
StatusCurrent
Appointed03 July 1995(4 years after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Westhall Road
Warlingham
Surrey
CR6 9HB
Director NameMr Kirit Ambalal Patel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 week, 6 days after company formation)
Appointment Duration-1 years, 12 months (resigned 07 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Westhall Road
Warlingham
Surrey
CR6 9HB
Secretary NameMr Ashok Manubhai Patel
NationalityBritish
StatusResigned
Appointed11 July 1991(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 30 July 1992)
RoleCompany Director
Correspondence Address367 Upper Richmond Road
London
SW15 5QJ
Secretary NameMr Nilesh Patel
NationalityBritish
StatusResigned
Appointed30 July 1992(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address334 Goswell Road
London
EC1V 7LQ
Secretary NameMukesh Ambalal Patel
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years after company formation)
Appointment Duration2 years (resigned 03 July 1995)
RoleSecretary
Correspondence Address2 Claremont Avenue
Kenton
Harrow
Middlesex
HA3 0UH
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressDm Patel & Co
60a The Broadway
Greenford
Middlesex
UB6 9QA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
21 May 1997Liquidators statement of receipts and payments (6 pages)
8 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 1996Appointment of a voluntary liquidator (2 pages)
6 May 1996Registered office changed on 06/05/96 from: vikas house 17-19 grove vale east dulwich london SE22 8EQ (1 page)
17 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1995Registered office changed on 17/07/95 from: 1ST floor 334-336 goswell road london EC1V 7LQ (1 page)
17 July 1995Secretary resigned;new secretary appointed (2 pages)