Company NameJeanius Limited
Company StatusDissolved
Company Number03762273
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Weir
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySouth African
StatusClosed
Appointed28 April 1999(same day as company formation)
RoleMarketing
Correspondence AddressThree Crowns
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Secretary NameStephen Weir
NationalityNew Zealander
StatusClosed
Appointed28 April 1999(same day as company formation)
RoleIndustry Mgr
Correspondence AddressThree Crowns House
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£964
Cash£1,153
Current Liabilities£2,727

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
2 September 2002Application for striking-off (1 page)
19 June 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 May 2002Return made up to 28/04/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 May 2001Return made up to 28/04/01; full list of members (6 pages)
11 July 2000Return made up to 28/04/00; full list of members (6 pages)
14 May 1999Registered office changed on 14/05/99 from: palladium house 1/4 argyll street london wiv 2LD (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
28 April 1999Incorporation (16 pages)