Company NameLondon Jewellery Association Limited
DirectorsJohn Edmeston Parr and Harford Montgomery Robb
Company StatusDissolved
Company Number04332664
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 2001(22 years, 4 months ago)
Previous NameMarkvirtue Limited

Directors

Director NameMr John Edmeston Parr
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(8 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 King George Street
Greenwich
London
SE10 8QJ
Director NameHarford Montgomery Robb
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(8 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleChartered Accountant
Correspondence Address3 Shabden Cottages
High Road Chipstead
Coulsdon
Surrey
CR5 3SE
Secretary NameMr Leigh Baildham
NationalityBritish
StatusResigned
Appointed20 August 2002(8 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 October 2002)
RoleChief Executive
Correspondence Address27 Grove Lane
Kingston Upon Thames
Surrey
KT1 2ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
1-2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 November 2004Dissolved (1 page)
31 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
24 December 2002Statement of affairs (5 pages)
24 December 2002Appointment of a voluntary liquidator (1 page)
24 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2002Registered office changed on 09/12/02 from: c/o js and a 1 waterhouse square 138 holborn lonodn EC1N 2ST (1 page)
6 December 2002Secretary resigned;director resigned (1 page)
6 December 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
12 September 2002New director appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2002Memorandum and Articles of Association (11 pages)
11 March 2002Company name changed markvirtue LIMITED\certificate issued on 11/03/02 (2 pages)
3 December 2001Incorporation (17 pages)