Company NameJEN Kahn Limited
Company StatusDissolved
Company Number04217957
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 10 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDesire Ann Friedland
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleBook Keeper
Correspondence AddressFlat 2
98 Ifield Road
London
SW10 9AD
Director NamePeter John Jackson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleManufacturer
Correspondence Address80 Richmond Avenue
Aukland Park
Johannesburg
Foreign
Director NameJeanette Kahanovitz
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySouth African
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleDesigner
Correspondence Address35 Henley Road
Aukland Park
Johannesburg
Foreign
Secretary NamePeter John Jackson
NationalityBritish
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleManufacturer
Correspondence Address80 Richmond Avenue
Aukland Park
Johannesburg
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor
50 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
27 September 2001Ad 06/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
16 May 2001Incorporation (18 pages)