Company NameRelax Blue Jean Company Limited
Company StatusDissolved
Company Number02934458
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months 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 Henny Sak Sum Chan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleClothing Excecutive
Correspondence Address28 Verneer Court
1 Rembrandt Close Isle Of Dogs
London
E14 9SA
Director NameMr Colin Garside
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Walton Road
Ware
Hertfordshire
SG12 9PF
Director NameDerek John Oakes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Stoneleigh
Sawbridgeworth
Hertfordshire
CM21 0BT
Secretary NameMr Colin Garside
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Walton Road
Ware
Hertfordshire
SG12 9PF
Director NameJoseph Hau Leing Hui
Date of BirthApril 1943 (Born 81 years ago)
NationalityAustralian
StatusCurrent
Appointed06 June 1994(6 days after company formation)
Appointment Duration29 years, 10 months
RoleMerchant
Correspondence AddressHouse Ci Island View
32 Hans Hall Wing Lung Road
Clearwater Bay Kanloon
Hong Kong
Director NameWai Kuen Jim
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1994(6 days after company formation)
Appointment Duration29 years, 10 months
RoleChinese
Correspondence Address1b Pine Court
Worldwide Gardens Shatin
New Territories Hong Kong
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 September 2000Dissolved (1 page)
26 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
9 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 February 1998Appointment of a voluntary liquidator (2 pages)
9 February 1998Statement of affairs (9 pages)
28 January 1998Registered office changed on 28/01/98 from: omega maltings 8 star street ware herts. SG12 7AA (1 page)
6 August 1997Return made up to 31/05/97; no change of members (6 pages)
11 August 1996Return made up to 31/05/96; no change of members (6 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
16 August 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)