Company NameJED Vouchers Limited
Company StatusDissolved
Company Number02825949
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 11 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)
Previous NameArchway Fashions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Heschil Lewin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed09 October 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 04 July 2000)
RoleGeneral Practitioner
Correspondence Address32 Wessex Gardens
Golders Green
London
NW11 9RR
Secretary NameElaine Tyler
NationalityBritish
StatusClosed
Appointed09 October 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address4 Thornhill Houses
Thornhill Road
Islington
London
N1 1PA
Director NameMrs Sharon Kreditor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Prothero Gardens
Hendon
London
NW4 3SL
Director NameKaren Last
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Highfield Gardens
London
NW11 9HA
Secretary NameSuzan Schulamith Goldberg
NationalityBritish
StatusResigned
Appointed18 August 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 1997)
RoleCompany Director
Correspondence Address48 Shirehall Lane
London
Nw4
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address6 Prothro Gardens
Hendon
London
NW4 3SL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
17 June 1999Return made up to 10/06/99; full list of members (5 pages)
16 July 1998Return made up to 10/06/98; full list of members (5 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New director appointed (2 pages)
16 July 1997Return made up to 10/06/97; full list of members (5 pages)
24 June 1997Return made up to 10/06/96; full list of members (5 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
29 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
11 July 1995Return made up to 10/06/95; full list of members (5 pages)