Company NameJac-Sac Outerwear Limited
Company StatusDissolved
Company Number03608470
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameHavenfield Properties Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMatthew Wender
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(2 weeks, 1 day after company formation)
Appointment Duration7 years (closed 06 September 2005)
RoleDirector Of Property Company
Correspondence Address168 Drayton Park
London
N5 1LX
Secretary NameCamley Registrars Ltd (Corporation)
StatusClosed
Appointed03 September 2003(5 years, 1 month after company formation)
Appointment Duration2 years (closed 06 September 2005)
Correspondence Address342 Regents Park Road
London
N3 2LJ
Director NameMr Richard Cutting
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(4 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 July 2003)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address39 Monks Avenue
Barnet
Hertfordshire
EN5 1BZ
Secretary NameMr Richard Cutting
NationalityBritish
StatusResigned
Appointed25 March 2003(4 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 September 2003)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address39 Monks Avenue
Barnet
Hertfordshire
EN5 1BZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameCamley Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 2003)
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,875
Cash£1,509
Current Liabilities£35,384

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
9 September 2004Return made up to 03/08/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 November 2003New secretary appointed (2 pages)
22 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 September 2003Secretary resigned (1 page)
30 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Director resigned (1 page)
24 April 2003Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Company name changed havenfield properties LIMITED\certificate issued on 11/02/03 (2 pages)
22 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
3 August 2001Return made up to 03/08/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (3 pages)
18 August 2000Return made up to 03/08/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 August 1999 (3 pages)
24 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998New director appointed (2 pages)
1 September 1998Registered office changed on 01/09/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Secretary resigned (1 page)
3 August 1998Incorporation (12 pages)