Company NameJewel Collections Ltd
Company StatusDissolved
Company Number06389183
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 10 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

Directors

Director NameMrs Moselle Elana Corin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Brampton Grove
London
NW4 4AA
Secretary NameMr Albert Corin
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBrentmead House
Britannia Rd
London
N12 9RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.jewelscollection.co.uk

Location

Registered AddressBrentmead House
Britannia Rd
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Moselle Elana Corin
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,054
Cash£481
Current Liabilities£357,818

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 October 2013Secretary's details changed for Mr Albert Corin on 30 September 2013 (1 page)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (3 pages)
10 October 2013Secretary's details changed for Mr Albert Corin on 30 September 2013 (1 page)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (3 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
18 October 2012Director's details changed for Moselle Elana Corin on 30 June 2012 (3 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
18 October 2012Secretary's details changed for Albert Corin on 30 June 2012 (2 pages)
18 October 2012Director's details changed for Moselle Elana Corin on 30 June 2012 (3 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
18 October 2012Secretary's details changed for Albert Corin on 30 June 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Moselle Elana Corin on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Moselle Elana Corin on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Moselle Elana Corin on 3 October 2009 (2 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 December 2008Return made up to 03/10/08; full list of members (3 pages)
12 December 2008Return made up to 03/10/08; full list of members (3 pages)
25 October 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
25 October 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
19 October 2007Ad 03/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2007Ad 03/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Incorporation (9 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Incorporation (9 pages)