Company NameThe Royal Jelly Club Limited
Company StatusDissolved
Company Number02915079
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)
Dissolution Date12 August 1997 (26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Leonard Louis Brown
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1994(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 12 August 1997)
RoleCompany Director
Correspondence AddressFlat 2 Alum Court
119 Alumhurst Road
Bournemouth
Dorset
BH4 8HS
Director NameMathilda Brown
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1994(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 12 August 1997)
RoleCompany Director
Correspondence Address2 Alum Court
119 Alumhurst Road
Bournemouth
BH4 8HS
Secretary NameMr Leonard Louis Brown
NationalityBritish
StatusClosed
Appointed17 April 1994(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 12 August 1997)
RoleCompany Director
Correspondence AddressFlat 2 Alum Court
119 Alumhurst Road
Bournemouth
Dorset
BH4 8HS
Director NameEdwin Christopher Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(3 months after company formation)
Appointment Duration3 years, 1 month (closed 12 August 1997)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address15 Rue St Joseph Carouge
Geneva
Switzerland
Ch 1227
Director NameMr Richard Collman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 The Green
Stotfold
Hitchin
Hertfordshire
SG5 4AN
Director NameMrs Shirley Ann Collman
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 The Green
Stotfold
Hitchin
Hertfordshire
SG5 4AN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Ralph De Socizaet
27/31 Blandford Street
London
W1H 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
6 March 1997Application for striking-off (1 page)
21 January 1997Director's particulars changed (1 page)
24 April 1996Return made up to 31/03/96; full list of members (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (4 pages)
21 November 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/95
(8 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Registered office changed on 20/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
20 November 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)