Company NameSUZY Jupe Fashions Limited
Company StatusDissolved
Company Number03220903
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 9 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)
Previous NameBeulahserve Limited

Directors

Director NameEdith Julianna Jupp
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1997(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 09 June 1998)
RoleDesigner
Correspondence Address38 Admirals Walk
West Cliff Road
Bournemouth
Dorset
BH2 5HF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameEdith Julianna Jupp
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(3 weeks, 5 days after company formation)
Appointment Duration10 months (resigned 02 June 1997)
RoleDesigner
Correspondence Address38 Admirals Walk
West Cliff Road
Bournemouth
Dorset
BH2 5HF

Location

Registered AddressPorters Place
33 St John Street
London
EC1M 4AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
5 November 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
11 August 1996New director appointed (1 page)
11 August 1996Registered office changed on 11/08/96 from: 16 st john street london EC1M 4AY (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996Secretary resigned (1 page)
7 August 1996Company name changed beulahserve LIMITED\certificate issued on 08/08/96 (2 pages)
5 July 1996Incorporation (16 pages)