Company NameSterling Jewellers (London) Limited
DirectorsAlfred Fenech and Romina Fenech
Company StatusDissolved
Company Number03819513
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAlfred Fenech
Date of BirthDecember 1945 (Born 78 years ago)
NationalityMaltese
StatusCurrent
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFenville Emvin Cremona Street
Attard
B2n 03
Director NameRomina Fenech
Date of BirthOctober 1972 (Born 51 years ago)
NationalityMaltese
StatusCurrent
Appointed21 October 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleManager
Correspondence AddressFenville Emvin Cremona Street
Attard
Malta
Bzn03
Secretary NameRomina Fenech
NationalityMaltese
StatusCurrent
Appointed21 October 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleManager
Correspondence AddressFenville Emvin Cremona Street
Attard
Malta
Bzn03
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£223,459
Cash£5,111
Current Liabilities£1,816,053

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 November 2006Dissolved (1 page)
25 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2006Liquidators statement of receipts and payments (5 pages)
4 July 2006Liquidators statement of receipts and payments (7 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
11 July 2002Registered office changed on 11/07/02 from: 8 baltic street east london EC1Y 0UP (1 page)
3 July 2002Statement of affairs (6 pages)
3 July 2002Appointment of a voluntary liquidator (1 page)
3 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2002Registered office changed on 25/06/02 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
22 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 August 2001Return made up to 04/08/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/08/00
(1 page)
20 March 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
20 March 2000Ad 07/02/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 22 melton street london NW1 2BW (1 page)
31 January 2000Secretary resigned (1 page)
15 October 1999Particulars of mortgage/charge (3 pages)
18 August 1999New director appointed (3 pages)
18 August 1999Director resigned (1 page)
4 August 1999Incorporation (24 pages)