Company NamePelle Jeans Limited
Company StatusDissolved
Company Number03047777
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kutub Uddin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Sebert Road
Forest Gate
London
E7 0NJ
Secretary NameHasna Begum
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address99 Sebert Road
Forest Gate
London
E7 0NJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address203 Mile End Road
London
E1 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
10 September 1998Return made up to 19/04/98; no change of members (4 pages)
27 August 1998Registered office changed on 27/08/98 from: 57 whitechapel road london E1 1DU (1 page)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
27 August 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
3 September 1997Return made up to 19/04/97; no change of members (4 pages)
5 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
15 April 1996Return made up to 19/04/96; full list of members (6 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Registered office changed on 16/05/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
16 May 1995Director resigned;new director appointed (2 pages)
30 April 1995Accounting reference date notified as 30/06 (1 page)
19 April 1995Incorporation (24 pages)