Company NameJuwels.Ltd
Company StatusDissolved
Company Number05854182
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulija Laventa
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityLatvian
StatusClosed
Appointed29 January 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 10 May 2011)
RoleCompany Director
Correspondence Address67c Waldemar Avenue
London
SW6 5LR
Director NameJulija Laventa
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityLatvian
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressErglu 4
Jurmala
Majori Lv2015
Latvia
Director NameNadine Eleanor Louise Corbin
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 29 January 2008)
RoleCompany Director
Correspondence Address181 Emlyn Gardens
London
W12 9UH
Secretary NameKemal Arifov
NationalityKazakhstan
StatusResigned
Appointed01 February 2008(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address67c Waldemar Avenue
London
SW6 5LR
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressOne
Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£3,125
Net Worth£1,005
Cash£1,005

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved following liquidation (1 page)
10 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 May 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-14
(1 page)
26 April 2010Statement of affairs with form 4.19 (5 pages)
26 April 2010Statement of affairs with form 4.19 (5 pages)
29 March 2010Termination of appointment of Kemal Arifov as a secretary (1 page)
29 March 2010Termination of appointment of Kemal Arifov as a secretary (1 page)
25 March 2010Registered office address changed from C/O Fobia 68 New Bond Street London W1S 1UB United Kingdom on 25 March 2010 (1 page)
25 March 2010Registered office address changed from C/O Fobia 68 New Bond Street London W1S 1UB United Kingdom on 25 March 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 January 2010Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 January 2010Registered office address changed from 11-15 Betterton Street Covent Garden London Greater London WC2H 9BP on 25 January 2010 (1 page)
25 January 2010Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
25 January 2010Annual return made up to 30 July 2008 with a full list of shareholders (3 pages)
25 January 2010Registered office address changed from 11-15 Betterton Street Covent Garden London Greater London WC2H 9BP on 25 January 2010 (1 page)
25 January 2010Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
25 January 2010Annual return made up to 30 July 2008 with a full list of shareholders (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
27 September 2007Registered office changed on 27/09/07 from: 1 berkeley street mayfair london greater london W1J 8DJ (1 page)
27 September 2007Registered office changed on 27/09/07 from: 1 berkeley street mayfair london greater london W1J 8DJ (1 page)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
27 June 2007Return made up to 21/06/07; full list of members (2 pages)
27 June 2007Return made up to 21/06/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 16 stratton street mayfair london greater london W1J 8LH (1 page)
8 June 2007Registered office changed on 08/06/07 from: 16 stratton street mayfair london greater london W1J 8LH (1 page)
8 May 2007Registered office changed on 08/05/07 from: 196 high road wood green london N22 8HH (1 page)
8 May 2007Registered office changed on 08/05/07 from: 196 high road wood green london N22 8HH (1 page)
21 June 2006Incorporation (14 pages)
21 June 2006Incorporation (14 pages)