Company NameJ. C. Concept International Limited
Company StatusDissolved
Company Number03574897
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameDoucheway Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameFairplay Investments Ltd (Corporation)
StatusClosed
Appointed23 June 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 13 March 2001)
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1AR
Director NameQuillan Limited (Corporation)
Date of BirthNovember 1999 (Born 24 years ago)
StatusClosed
Appointed01 May 2000(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 March 2001)
Correspondence AddressHope Agar
25 City Road
London
EC1Y 1AR
Director NameGary Alan Peake
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleAccountant
Correspondence Address10 Amott Road
Peckham
London
SE15 4JD
Secretary NameBobby Bhogal
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Berkeley Crescent
Dartford
Kent
DA1 1NH
Director NameJanine Elise Michaels
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2000)
RoleSecretary
Correspondence Address25 City Road
London
EC1Y 1AR

Location

Registered AddressC/O Hope Agar
Epworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
10 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
13 April 1999Registered office changed on 13/04/99 from: 252 goswell road london EC1V 7EB (1 page)
4 January 1999Ad 27/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
23 June 1998Company name changed doucheway LIMITED\certificate issued on 24/06/98 (2 pages)
3 June 1998Incorporation (14 pages)