Company NameJeunique International (United Kingdom) Limited
Company StatusDissolved
Company Number02793129
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mulford J Nobbs
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityAmerican
StatusClosed
Appointed23 February 1993(same day as company formation)
RoleChairman
Correspondence Address3334 Hacienda Blvd
Hacienda Heights
California
91745
Director NameTheresa Goodwin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 1994(10 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 03 December 2002)
RoleAccounting Manager
Correspondence Address2728 Miranda Street
West Covina
Ca91792
Director NameBetty Bedwell
Date of BirthDecember 1921 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 1993(3 weeks, 2 days after company formation)
Appointment Duration10 months (resigned 12 January 1994)
RoleCorporate Secretary
Correspondence Address1034 Van Horn Avenue
West Covina
California 91790
United States
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed01 December 1993(9 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMr Leon Iasha Dobrinski
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 1995(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1999)
RoleSenior Vice-President
Correspondence Address1021 South Orange Grove Boulevard
Pasadena
California
91105
Director NameKenneth Raymond Finn
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1997(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2001)
RolePresident
Correspondence Address21222 Mulholland Drive
Woodland Hills
California
91364
Secretary NamePortia Consultants Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address90 Great Russell Street
London
WC1B 3RJ

Location

Registered Address32 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£1

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
18 February 2002Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
28 February 2001Return made up to 23/02/01; full list of members (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 August 2000Secretary's particulars changed (1 page)
29 February 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Director resigned (1 page)
1 March 1999Return made up to 23/02/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 April 1998Return made up to 23/02/98; full list of members
  • 363(287) ‐ Registered office changed on 22/04/98
(6 pages)
21 March 1997New director appointed (2 pages)
18 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1997Return made up to 23/02/97; no change of members (4 pages)
14 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1996Return made up to 23/02/96; no change of members (4 pages)
23 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 March 1995New director appointed (2 pages)