Company NameJordan Kaye Limited
DirectorJack Demetriou
Company StatusDissolved
Company Number02950942
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 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 NameJack Demetriou
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(same day as company formation)
RoleClothing Manufacturer
Correspondence AddressFlat 4 Parkview Court
124 Torrington Park
North Finchley
London
N12 9AJ
Secretary NameMaria Demetriou
NationalityBritish
StatusCurrent
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Parkview Court
124 Torrington Park
North Finchley
London
N12 9AJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

18 February 2003Dissolved (1 page)
18 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Cocomp replace liquidator (2 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
27 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1997Statement of affairs (4 pages)
13 October 1997Appointment of a voluntary liquidator (1 page)
13 October 1997Registered office changed on 13/10/97 from: galla house 695 high road north finchley london N12 0BT (1 page)
28 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 October 1996Return made up to 21/07/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 January 1996Accounts for a small company made up to 31 January 1995 (1 page)
22 September 1995Return made up to 21/07/95; full list of members (6 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)