Company NameSJM Merchandising (UK) Limited
Company StatusDissolved
Company Number02695103
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David John Murphy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed03 April 1992(3 weeks, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleConsultant
Correspondence Address18 Oak Tree Dell
Kingsbury
London
NW9 0AB
Director NameSunil Narula
Date of BirthNovember 1957 (Born 66 years ago)
NationalityThai
StatusCurrent
Appointed03 April 1992(3 weeks, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleMerchant
Correspondence Address560 Warren Lane
Key Biscayne
Florida 33149
United States
Secretary NameMr David John Murphy
NationalityIrish
StatusCurrent
Appointed03 April 1992(3 weeks, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleConsultant
Correspondence Address18 Oak Tree Dell
Kingsbury
London
NW9 0AB
Director NameMr Arruvind Narula
Date of BirthOctober 1950 (Born 73 years ago)
NationalityThai
StatusCurrent
Appointed14 April 1992(1 month after company formation)
Appointment Duration32 years
RoleAgricultural Products Trader
Correspondence Address69 Soi Patanavet
Sukumvit 71
Bangkok
Foreign
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 March 1998Dissolved (1 page)
15 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 1997Liquidators statement of receipts and payments (5 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
2 July 1996Liquidators statement of receipts and payments (5 pages)
28 June 1995Registered office changed on 28/06/95 from: suite b, 11TH floor premier house 112 station road, edgware middx. HA8 7AQ (1 page)