Company NameEmily Jane Fashions Limited
DirectorsOnkar Singh Galla and Satvinder Kaur Galla
Company StatusDissolved
Company Number04440451
CategoryPrivate Limited Company
Incorporation Date16 May 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameOnkar Singh Galla
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Redhouse Road
Tettenhall
Woverhampton
WV6 8SP
Director NameSatvinder Kaur Galla
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Redhouse Road
Tettenhall
Wolverhampton
WV6 8SP
Secretary NameOnkar Singh Galla
NationalityIndian
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleSecretary
Correspondence Address46 Redhouse Road
Tettenhall
Woverhampton
WV6 8SP
Secretary NameSatvinder Kaur Galla
NationalityBritish
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Redhouse Road
Tettenhall
Wolverhampton
WV6 8SP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSaud & Company
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
14 January 2005Registered office changed on 14/01/05 from: 5 stewart street wolverhampton west midlands WV2 4JW (1 page)
11 January 2005Statement of affairs (7 pages)
11 January 2005Appointment of a voluntary liquidator (1 page)
11 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
28 June 2004Registered office changed on 28/06/04 from: 46 redhouse road tettenhall wolverhampton WV6 8SP (1 page)
28 August 2003Return made up to 16/05/03; full list of members (7 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
20 May 2003Compulsory strike-off action has been discontinued (1 page)
15 May 2003New director appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: 5 stewart street wolverhampton west midlands WV2 4JW (1 page)
7 May 2003New secretary appointed (2 pages)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2002Incorporation (9 pages)