Company NameJuicers Direct Limited
Company StatusDissolved
Company Number03950981
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Christopher Patrick Barrow
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address67 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL
Secretary NameBelinda Barrow
NationalityBritish
StatusClosed
Appointed21 March 2002(2 years after company formation)
Appointment Duration6 years, 5 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address67 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL
Secretary NameMr Fernando Sivnort
NationalityJamaican
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Otford House
Staple Street
London
SE1 4LS
Director NameLouise Mary Titmarsh
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2001)
RoleManager
Correspondence Address50 Halifax Road
Enfield
Middlesex
EN2 0PR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
11 April 2008Application for striking-off (1 page)
16 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 20/03/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 20/03/06; full list of members (2 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 20/03/05; full list of members (5 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 May 2004Return made up to 20/03/04; full list of members (5 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
1 April 2003Return made up to 20/03/03; full list of members (5 pages)
20 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (1 page)
26 March 2002Return made up to 20/03/02; full list of members (5 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 October 2001Director resigned (1 page)
9 May 2001Return made up to 20/03/01; full list of members (6 pages)
7 November 2000Registered office changed on 07/11/00 from: units a & b 7 willow street london EC2A 4BH (1 page)
28 June 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
20 March 2000Incorporation (20 pages)