Company NameJean Muir Accessories Limited
Company StatusDissolved
Company Number06038515
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameArcher Enterprises Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameIngrid Ella Margret Leuckert
NationalityGerman
StatusClosed
Appointed11 January 2007(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (closed 11 June 2019)
RoleCompany Director
Correspondence Address. Eppendorfer Landstr. 44
20249 Hamburg
Germany
Director NameMrs Ingrid Ella Margret Leuckert
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityGerman
StatusClosed
Appointed10 June 2017(10 years, 5 months after company formation)
Appointment Duration2 years (closed 11 June 2019)
RoleDirector/Company Secretary
Country of ResidenceGermany
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Harry Leuckert
Date of BirthMay 1929 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2007(1 week, 2 days after company formation)
Appointment Duration10 years, 5 months (resigned 10 June 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address44 Eppendorfer Landstr.
20249 Hamburg
Germany
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Harry Leukert
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Appointment of Mrs Ingrid Ella Margret Leuckert as a director on 10 June 2017 (2 pages)
26 October 2017Termination of appointment of Harry Leuckert as a director on 10 June 2017 (1 page)
19 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Harry Leuckert on 2 January 2014 (2 pages)
27 January 2014Secretary's details changed for Ingrid Ella Margret Leuckert on 2 January 2014 (1 page)
27 January 2014Secretary's details changed for Ingrid Ella Margret Leuckert on 2 January 2014 (1 page)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Director's details changed for Mr Harry Leuckert on 2 January 2014 (2 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
14 June 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Harry Leuckert on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Harry Leuckert on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
8 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 February 2009Return made up to 02/01/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from haines watts 7-10 chandos street london W1G 9DQ (1 page)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 February 2008Return made up to 02/01/08; full list of members (3 pages)
24 September 2007New secretary appointed (2 pages)
14 August 2007Company name changed archer enterprises LIMITED\certificate issued on 14/08/07 (2 pages)
20 June 2007New director appointed (1 page)
12 January 2007Registered office changed on 12/01/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
2 January 2007Incorporation (9 pages)